Advanced company searchLink opens in new window

HETECHI LTD

Company number 11871191

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)
03 Apr 2024 AD01 Registered office address changed from 4 Massey House Hartfield Road London SW19 3ES England to 4 Massey House 85 Hartfield Road London SW19 3ES on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from Unit 1G Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX England to 4 Massey House Hartfield Road London SW19 3ES on 3 April 2024
02 Apr 2024 AA Micro company accounts made up to 31 March 2024
20 Feb 2024 PSC05 Change of details for Cape of Good Hope Trading Limited as a person with significant control on 20 February 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
10 Jul 2023 CH01 Director's details changed for Ms Ziyue Liu on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 53 Durham Road Bromley BR2 0SN England to Unit 1G Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX on 10 July 2023
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 TM01 Termination of appointment of Ting Yu as a director on 12 May 2023
12 May 2023 AP01 Appointment of Ms Ziyue Liu as a director on 12 May 2023
23 Mar 2023 PSC05 Change of details for Cape of Good Hope Trading Limited as a person with significant control on 1 December 2022
30 Jan 2023 PSC05 Change of details for Cape of Good Hope Capital Ltd as a person with significant control on 1 December 2022
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Jan 2023 PSC02 Notification of Cape of Good Hope Capital Ltd as a person with significant control on 1 December 2022
11 Jan 2023 PSC07 Cessation of Guiying He as a person with significant control on 1 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
11 Jan 2023 AP01 Appointment of Ms Ting Yu as a director on 1 December 2022
11 Jan 2023 TM01 Termination of appointment of Guang Shen as a director on 1 December 2022
29 Jun 2022 CH01 Director's details changed for Mr Guang Shen on 9 May 2020
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
21 Jun 2021 AD01 Registered office address changed from 56 Garrick Drive London SE28 0EQ England to 53 Durham Road Bromley BR2 0SN on 21 June 2021
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
20 May 2020 AA Accounts for a dormant company made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates