HI-TECH COATINGS INTERNATIONAL LIMITED
Company number 04386890
- Company Overview for HI-TECH COATINGS INTERNATIONAL LIMITED (04386890)
- Filing history for HI-TECH COATINGS INTERNATIONAL LIMITED (04386890)
- People for HI-TECH COATINGS INTERNATIONAL LIMITED (04386890)
- More for HI-TECH COATINGS INTERNATIONAL LIMITED (04386890)
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
|
|
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
|
|
22 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
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 |