- Company Overview for HIBT LIMITED (05163612)
- Filing history for HIBT LIMITED (05163612)
- People for HIBT LIMITED (05163612)
- Charges for HIBT LIMITED (05163612)
- More for HIBT LIMITED (05163612)
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) |
---|---|---|---|
02 Jul 2018 | AP01 | Appointment of Mr David Buckingham as a director on 1 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | 25/06/17 Statement of Capital gbp 10000 | |
11 Sep 2017 | PSC02 | Notification of Navitas Limited as a person with significant control on 6 April 2016 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
31 Oct 2016 | AP03 | Appointment of Mr Paul Grant as a secretary on 31 October 2016 | |
31 Oct 2016 | TM02 | Termination of appointment of Marcus Allen as a secretary on 31 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Paul Lovegrove as a director on 3 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Kerry Hutchinson as a director on 3 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
16 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Rodney Malcolm Jones on 26 January 2015 | |
13 Nov 2014 | TM02 | Termination of appointment of John Marshall as a secretary on 13 November 2014 | |
13 Nov 2014 | AP03 | Appointment of Mr Marcus Allen as a secretary on 13 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from , Icws Margam Building Swansea University, Swansea, SA2 8PP to Navitas Uk Holdings Littlemore Park Armstrong Road Oxford OX4 4FY on 12 November 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
13 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
27 Jun 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Nov 2012 | AA | Full accounts made up to 30 June 2012 |