- Company Overview for HIYACAR LIMITED (08690056)
- Filing history for HIYACAR LIMITED (08690056)
- People for HIYACAR LIMITED (08690056)
- Charges for HIYACAR LIMITED (08690056)
- More for HIYACAR LIMITED (08690056)
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) |
---|---|---|---|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
24 Nov 2017 | AP01 | Appointment of Mr Carl August Ameln as a director on 7 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Mark William Jeffery Walker as a director on 7 November 2017 | |
06 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
13 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2017 | PSC07 | Cessation of Graeme Risby as a person with significant control on 20 December 2016 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Aug 2017 | TM02 | Termination of appointment of Matthew James Stevenson as a secretary on 31 August 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Philip Michael John Makinson as a director on 5 July 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Graeme John William Risby on 22 May 2017 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 March 2017
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
05 Dec 2016 | TM01 | Termination of appointment of Thomas James Edward Strange as a director on 28 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Nitin Dahad as a director on 11 November 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr James Michael Eden as a director on 20 October 2016 | |
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 July 2016
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 |