Advanced company searchLink opens in new window

HI-BOND TAPES LIMITED

Company number 03985595

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)
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
09 Apr 2024 PSC04 Change of details for Mr Malcolm John Fairbairn as a person with significant control on 5 April 2024
09 Apr 2024 PSC01 Notification of Catherine Ellen Fairbairn as a person with significant control on 5 April 2024
25 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
12 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
07 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
28 May 2021 AA Unaudited abridged accounts made up to 31 October 2020
17 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Nov 2020 CH01 Director's details changed for Mr Mark Christopher Zinopuolos on 1 June 2018
09 Nov 2020 PSC04 Change of details for Mr Malcolm John Fairbairn as a person with significant control on 19 October 2020
20 Oct 2020 TM02 Termination of appointment of Lindsay Fairbairn as a secretary on 19 October 2020
20 Oct 2020 PSC07 Cessation of Lindsay Fairbairn as a person with significant control on 19 October 2020
20 Oct 2020 AP03 Appointment of Mr Malcolm John Fairbairn as a secretary on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Herbert Waser as a director on 19 October 2020
20 Oct 2020 TM01 Termination of appointment of Lindsay Fairbairn as a director on 19 October 2020
13 Oct 2020 SH06 Cancellation of shares. Statement of capital on 5 October 2020
  • GBP 43,500
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
12 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jun 2018 AP01 Appointment of Mr Mark Christopher Zinopuolos as a director on 1 June 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
06 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017