Advanced company searchLink opens in new window

HIT NETWORKS LTD

Company number 10559854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2020 AP01 Appointment of Mr Andrew James Taylor as a director on 10 August 2020
20 Aug 2020 AP01 Appointment of Mrs Victoria Jane Turton as a director on 10 August 2020
20 Aug 2020 TM01 Termination of appointment of Peter Frankopan as a director on 10 August 2020
20 Aug 2020 AP03 Appointment of Ms Angela Mcmullen as a secretary on 10 August 2020
20 Aug 2020 TM01 Termination of appointment of Justin Gayner as a director on 10 August 2020
20 Aug 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH England to 21 Plumbers Row Whitechapel London E1 1EQ on 9 March 2020
14 Feb 2020 PSC01 Notification of Daniel Robert Snow as a person with significant control on 12 January 2017
14 Feb 2020 PSC01 Notification of Justin Gayner as a person with significant control on 12 January 2017
14 Feb 2020 PSC07 Cessation of Thomas Matthew Clifford as a person with significant control on 7 November 2019
13 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 TM01 Termination of appointment of Thomas Matthew Clifford as a director on 7 November 2019
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 3.7035
07 Mar 2018 AD01 Registered office address changed from 509 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH on 7 March 2018
06 Mar 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 3.33
29 Apr 2017 SH02 Sub-division of shares on 5 March 2017
14 Mar 2017 AP01 Appointment of Mr Peter Frankopan as a director on 7 March 2017
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted