Advanced company searchLink opens in new window

HITEX BRANDS UK CO., LTD

Company number 13459841

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Oct 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Sep 2022 AD01 Registered office address changed from 69 Aberdeen Avenue Cambridge England CB2 8DL to Civvals Ltd 50 Seymour Street London W1H 7JG on 21 September 2022
30 Aug 2022 TM01 Termination of appointment of Dan Wang as a director on 29 August 2022
30 Aug 2022 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 29 August 2022
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
29 Aug 2022 TM01 Termination of appointment of Honghui Dai as a director on 29 August 2022
29 Aug 2022 AP01 Appointment of Lindong Wang as a director on 29 August 2022
25 Aug 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
10 Aug 2022 AD01 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 69 Aberdeen Avenue Cambridge England CB2 8DL on 10 August 2022
12 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 12 August 2021
16 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-16
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted