- Company Overview for HIT NETWORKS LTD (10559854)
- Filing history for HIT NETWORKS LTD (10559854)
- People for HIT NETWORKS LTD (10559854)
- Charges for HIT NETWORKS LTD (10559854)
- More for HIT NETWORKS LTD (10559854)
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) |
---|---|---|---|
28 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Aug 2020 | AP01 | Appointment of Mr Kevin Gibbons as a director on 10 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 21 Plumbers Row Whitechapel London E1 1EQ England to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 20 August 2020 | |
20 Aug 2020 | PSC07 | Cessation of Justin Gayner as a person with significant control on 10 August 2020 | |
20 Aug 2020 | PSC02 | Notification of Little Dot Studios Limited as a person with significant control on 10 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Andrew James Taylor as a director on 10 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mrs Victoria Jane Turton as a director on 10 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Peter Frankopan as a director on 10 August 2020 | |
20 Aug 2020 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 10 August 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of Justin Gayner as a director on 10 August 2020 | |
20 Aug 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH England to 21 Plumbers Row Whitechapel London E1 1EQ on 9 March 2020 | |
14 Feb 2020 | PSC01 | Notification of Daniel Robert Snow as a person with significant control on 12 January 2017 | |
14 Feb 2020 | PSC01 | Notification of Justin Gayner as a person with significant control on 12 January 2017 | |
14 Feb 2020 | PSC07 | Cessation of Thomas Matthew Clifford as a person with significant control on 7 November 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Thomas Matthew Clifford as a director on 7 November 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
07 Mar 2018 | AD01 | Registered office address changed from 509 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to Unit 302 the Print Rooms 164-180 Union Street London SE1 0LH on 7 March 2018 | |
06 Mar 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|