- Company Overview for HI TECH PAINTS LIMITED (04930929)
- Filing history for HI TECH PAINTS LIMITED (04930929)
- People for HI TECH PAINTS LIMITED (04930929)
- More for HI TECH PAINTS LIMITED (04930929)
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 |