- Company Overview for THE HITZONE LIMITED (09666071)
- Filing history for THE HITZONE LIMITED (09666071)
- People for THE HITZONE LIMITED (09666071)
- More for THE HITZONE LIMITED (09666071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2025 | CS01 | Confirmation statement made on 30 June 2025 with updates | |
10 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
17 Jul 2023 | CH01 | Director's details changed for Miss Jodi Marguerite Ambrose on 30 June 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Janick Fievet on 30 June 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mrs Jacqueline Margaret Fievet on 30 June 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from M54 Space Centre Halesford 8 Unit 4B Telford Shropshire TF7 4QN United Kingdom to Willow Business Centre Halesfield 22 Telford Shropshire TF7 4QX on 14 July 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
07 Mar 2022 | AP01 | Appointment of Mr Janick Fievet as a director on 10 August 2021 | |
07 Mar 2022 | AP01 | Appointment of Mrs Jacqueline Margaret Fievet as a director on 10 August 2021 | |
18 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Stuart Matthew Cain on 30 June 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Stuart Matthew Cain as a person with significant control on 30 June 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Jodi Marguerite Ambrose on 30 June 2021 | |
12 Jul 2021 | PSC04 | Change of details for Miss Jodi Marguerite Ambrose as a person with significant control on 30 June 2021 | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
25 Jun 2020 | CH01 | Director's details changed for Jodi Marguerite Ambrose on 25 June 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 |