Advanced company searchLink opens in new window

HIBT LIMITED

Company number 05163612

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)
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
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 28/11/2019
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
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 27/11/2019
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
  • GBP 10,000
  • ANNOTATION Replaced a replacement AR01 was registered on 27/11/2019
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
  • ANNOTATION Replaced a replacement AR01 was registered on 27/11/2019
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