Advanced company searchLink opens in new window

HI TECH PAINTS LIMITED

Company number 04930929

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 AD01 Registered office address changed from 35 Begonia Avenue Gillingham ME8 6YB England to 17 Warwick Road Holmwood Dorking RH5 4NP on 21 November 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 CH01 Director's details changed for Mr Michael Andrew Carter on 6 January 2021
05 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
29 Sep 2020 CH01 Director's details changed for Mr Michael Andrew Carter on 29 September 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
12 Sep 2019 AP01 Appointment of Mr Michael Andrew Carter as a director on 12 September 2019
19 Aug 2019 PSC01 Notification of Austen James Carter as a person with significant control on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mr Austen James Carter on 19 August 2019
19 Aug 2019 PSC07 Cessation of Michael Andrew Carter as a person with significant control on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from 13 Oakdene Close Brockham Betchworth Surrey RH3 7JZ to 35 Begonia Avenue Gillingham ME8 6YB on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Michael Andrew Carter as a director on 19 August 2019
01 May 2019 AA Total exemption full accounts made up to 31 October 2018
30 Apr 2019 TM02 Termination of appointment of Leanne Janine Carter as a secretary on 30 April 2019