Advanced company searchLink opens in new window

HIYACAR LIMITED

Company number 08690056

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)
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 361.746
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
  • GBP 356.055
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 355.515
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 343.31
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
  • GBP 297.226
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 279.953
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 142.356
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
  • GBP 131.937
26 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 131.937
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