Advanced company searchLink opens in new window

HARTEC INNOVATIONS LIMITED

Company number 12596673

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 PSC05 Change of details for Cleveland Company Holdings Limited as a person with significant control on 24 April 2024
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 110
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 25 July 2023
08 Jun 2023 AD01 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023
07 Jun 2023 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023
02 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Jan 2022 PSC05 Change of details for Cleveland Company Holdings as a person with significant control on 22 November 2021
22 Nov 2021 PSC07 Cessation of Gerard Harford as a person with significant control on 19 November 2021
22 Nov 2021 PSC02 Notification of Cleveland Company Holdings as a person with significant control on 19 November 2021
11 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
29 Dec 2020 AA01 Current accounting period extended from 31 May 2021 to 31 August 2021
14 Sep 2020 AD01 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from 55 Durham Road East Herrington Sunderland SR3 3nd England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020
13 Sep 2020 PSC04 Change of details for Mr Gerard Harford as a person with significant control on 13 September 2020
12 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted