HIGHTECH GROUP (UK) LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-05-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents SECRETARY APPOINTED MR KE LIU
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2021-06-30 => 2022-12-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents COMPANY RESTORED ON 21/02/2022
2021-12-14 update statutory_documents STRUCK OFF AND DISSOLVED
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-03-31 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES
2020-01-07 delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2020-01-07 insert address 7 ST JOHN'S ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 2EY
2020-01-07 update reg_address_care_of RMR PATNERSHIP => null
2020-01-07 update registered_address
2019-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM C/O RMR PATNERSHIP 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2018-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHI LI WANG
2018-07-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018
2018-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-14 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR REN MING WANG / 01/07/2016
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-29 update statutory_documents 18/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-20 update statutory_documents 18/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BQ
2014-04-07 insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-25 update statutory_documents 18/03/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 delete address CROSSPOINT HOUSE 28 STAFFORD ROAD WALLINGTON SURREY UNITED KINGDOM SM6 9AA
2013-06-25 insert address 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX ENGLAND HA1 1BQ
2013-06-25 update reg_address_care_of null => RMR PATNERSHIP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-21 update statutory_documents 18/03/13 FULL LIST
2013-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM CROSSPOINT HOUSE 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA UNITED KINGDOM
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 18/03/12 FULL LIST
2012-02-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2012 FROM MINT HOUSE, 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA
2011-06-10 update statutory_documents 18/03/11 FULL LIST
2010-11-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 18/03/10 FULL LIST
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-27 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-14 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-14 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2006-11-14 update statutory_documents REREG PLC-PRI 23/10/06
2006-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/06 FROM: RICHARDSON WATSON & CO MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA
2006-03-24 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/06 FROM: A M RANA & CO 1ST FLOOR 306-308 LONDON ROAD CROYDON SURREY CR0 2TJ
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-10-27 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1X 6EA
2004-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-26 update statutory_documents RETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS
2003-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 2ND FLOOR BERKLEY SQ HOUSE BERKLEY SQUARE LONDON W1X 6EA
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 111 CROMWELL ROAD LONDON SW7 4DP
2003-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-16 update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08 update statutory_documents RETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS
2001-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-19 update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents DIV 11/04/01
2001-04-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2000-09-13 update statutory_documents APPLICATION COMMENCE BUSINESS
2000-09-13 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2000-08-25 update statutory_documents ALTER MEMORANDUM 23/08/00
2000-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-06 update statutory_documents NEW SECRETARY APPOINTED
2000-04-06 update statutory_documents DIRECTOR RESIGNED
2000-04-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION