Advanced company searchLink opens in new window

HI-TECH COATINGS INTERNATIONAL LIMITED

Company number 04386890

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)
13 Dec 2019 PSC01 Notification of Geoffrey Rehnert as a person with significant control on 29 November 2019
13 Dec 2019 PSC01 Notification of Marc Wolpow as a person with significant control on 29 November 2019
13 Dec 2019 PSC07 Cessation of Heidelberger Druckmaschinen Aktiengesellschaft as a person with significant control on 29 November 2019
06 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
06 Dec 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 November 2019
06 Dec 2019 AP01 Appointment of Paul Grzebielucha as a director on 29 November 2019
06 Dec 2019 AP01 Appointment of Douglas James Mattscheck as a director on 29 November 2019
06 Dec 2019 AP01 Appointment of Eric Joseph Sifferlen as a director on 29 November 2019
06 Dec 2019 AD01 Registered office address changed from Unit 7 Premus Coldharbour Way Brunel Park Aylesbury Bucks HP19 8AP to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 December 2019
12 Jul 2019 AA Full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Dec 2018 TM01 Termination of appointment of Andreas Brinkhaus as a director on 30 November 2018
12 Sep 2018 AA Full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Martin Skillen on 13 February 2018
24 Oct 2017 AA Full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 Dec 2016 AA Full accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
15 Oct 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 TM01 Termination of appointment of Pascal Borusiak as a director on 1 July 2015
11 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for martin skillen
22 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
22 Apr 2015 CH01 Director's details changed for Dirk Helmut Zimmer on 8 January 2015
22 Apr 2015 CH01 Director's details changed for Martin Skillen on 5 January 2015