Advanced company searchLink opens in new window

HICHAPP LIMITED

Company number 10903603

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)
15 Mar 2024 PSC04 Change of details for Mr Marcus Rezaei as a person with significant control on 15 March 2024
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 AA Micro company accounts made up to 31 August 2022
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2022
  • GBP 102.0408
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 February 2022
  • GBP 94.3876
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 April 2022
  • GBP 102.0408
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2022 AD01 Registered office address changed from Suite 241 51 Pinfold Street Birmingham B2 4AY England to Unit 535 51 Pinfold Street Birmingham B2 4AY on 12 December 2022
05 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 AA Micro company accounts made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AP01 Appointment of Mr Sadegh Dabbaghzadeh Jodieri as a director on 1 February 2022
04 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 102.0408
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 86.7347
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2022 and 26/01/2023
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 102.0408
05 Sep 2021 AAMD Amended total exemption full accounts made up to 30 August 2019