Date | Description |
2024-04-07 |
insert company_previous_name IVTEC LIMITED |
2024-04-07 |
update name IVTEC LIMITED => HCD CIVILS LTD |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-04-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23 |
2023-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES MUSTO / 03/04/2023 |
2022-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES MUSTO / 09/12/2022 |
2022-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES MUSTO / 28/10/2022 |
2022-07-07 |
delete sic_code 43110 - Demolition |
2022-07-07 |
insert sic_code 99999 - Dormant Company |
2022-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES MUSTO / 20/06/2022 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES |
2022-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES MUSTO / 20/06/2022 |
2022-04-07 |
update account_category MICRO ENTITY => DORMANT |
2022-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
2021-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-04-07 |
update accounts_last_madeup_date null => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-08 => 2021-10-31 |
2021-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-08 => 2021-01-08 |
2020-06-07 |
delete address 20 MYTHOP ROAD BLACKPOOL ENGLAND FY4 4UZ |
2020-06-07 |
delete sic_code 62020 - Information technology consultancy activities |
2020-06-07 |
insert address UNIT 14 HAYWOOD IND COMPLEX WELLINGTON HEREFORD ENGLAND HR4 8DZ |
2020-06-07 |
insert sic_code 43110 - Demolition |
2020-06-07 |
update company_status Active - Proposal to Strike off => Active |
2020-06-07 |
update registered_address |
2020-05-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM
20 MYTHOP ROAD
BLACKPOOL
FY4 4UZ
ENGLAND |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MR IAN CHARLES MUSTO |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES MUSTO |
2020-05-15 |
update statutory_documents CESSATION OF ELIZABETH WESTHEAD AS A PSC |
2020-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WESTHEAD |
2020-04-07 |
delete address 27 OLD GLOUCESTER STREET BLOOMSBERRY LONDON UNITED KINGDOM WC1N 3AX |
2020-04-07 |
insert address 20 MYTHOP ROAD BLACKPOOL ENGLAND FY4 4UZ |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-04-07 |
update registered_address |
2020-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM
27 OLD GLOUCESTER STREET
BLOOMSBERRY
LONDON
WC1N 3AX
UNITED KINGDOM |
2020-03-31 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH PENELOPE WESTHEAD |
2020-03-31 |
update statutory_documents FIRST GAZETTE |
2020-03-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH WESTHEAD |
2020-03-31 |
update statutory_documents CESSATION OF SONYA TRACEY AS A PSC |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA TRACEY |
2019-05-05 |
update statutory_documents DIRECTOR APPOINTED MISS SONYA MICHELLE TRACEY |
2019-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONYA TRACEY |
2019-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOMAS |
2019-04-29 |
update statutory_documents CESSATION OF CLAIRE SAMANTHA LOMAS AS A PSC |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MS CLAIRE LOMAS |
2019-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SAMANTHA LOMAS |
2019-01-14 |
update statutory_documents CESSATION OF IVIE SAMANTHA LEWIS AS A PSC |
2019-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVIE LEWIS |
2019-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IVIE LEWIS |
2019-01-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |