Advanced company searchLink opens in new window

HI-TECH BRID LTD

Company number 12741680

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)
12 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
07 May 2023 AA Micro company accounts made up to 31 July 2022
31 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 July 2021
08 Feb 2022 AP01 Appointment of Mr Ramanpreet Singh Kataria as a director on 15 July 2020
08 Feb 2022 PSC01 Notification of Ramanpreet Singh Kataria as a person with significant control on 14 July 2020
08 Feb 2022 AD01 Registered office address changed from 22 William Street Rochdale OL11 1HW England to 41 Chapel Street Bridlington YO15 2PY on 8 February 2022
21 Dec 2021 CERTNM Company name changed amaya holdings LTD\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
20 Dec 2021 TM01 Termination of appointment of Muneeza Yasmeen as a director on 15 December 2021
20 Dec 2021 PSC07 Cessation of Muneeza Yasmeen as a person with significant control on 15 December 2021
20 Dec 2021 CERTNM Company name changed hi-tech brid LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
15 Dec 2021 PSC01 Notification of Muneeza Yasmeen as a person with significant control on 15 December 2021
15 Dec 2021 AP01 Appointment of Mrs Muneeza Yasmeen as a director on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 28 Merefield Street Rochdale OL11 3RU England to 22 William Street Rochdale OL11 1HW on 15 December 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
06 Oct 2021 TM01 Termination of appointment of Ramanpreet Singh Kataria as a director on 15 July 2020
06 Oct 2021 PSC07 Cessation of Ramanpreet Singh Kataria as a person with significant control on 14 July 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2021 AD01 Registered office address changed from 41 Chapel Street Bridlington YO15 2PY United Kingdom to 28 Merefield Street Rochdale OL11 3RU on 3 October 2021
14 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-14
  • GBP 1