- Company Overview for HIDDENTEC LTD (04720422)
- Filing history for HIDDENTEC LTD (04720422)
- People for HIDDENTEC LTD (04720422)
- Charges for HIDDENTEC LTD (04720422)
- More for HIDDENTEC LTD (04720422)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Mr Marc Harding on 11 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Mr Marc Harding on 5 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
05 Aug 2022 | AD01 | Registered office address changed from Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB United Kingdom to Hilldale Farm Titchfield Lane Wickham Fareham Hampshire PO17 5NZ on 5 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Anthony George Chedrawy as a director on 2 August 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Marc Harding as a director on 2 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Elton John Smith as a director on 2 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Serkis Matheous as a director on 2 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Christopher Nyland as a director on 2 August 2022 | |
05 Aug 2022 | TM02 | Termination of appointment of Elton John Smith as a secretary on 2 August 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
15 May 2020 | AD01 | Registered office address changed from 5 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP to Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB on 15 May 2020 | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Andrew Polley as a director on 22 January 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates |