Advanced company searchLink opens in new window

HI-BIZ LTD

Company number 06374252

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)
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Mar 2018 AD01 Registered office address changed from 176a High Street Cottenham Cambridge CB24 8RX to Elstree House Watson's Yard High Street Cottenham Cambridge CB24 8RX on 9 March 2018
29 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Dec 2016 CH03 Secretary's details changed for Mrs Gillian Davis on 30 November 2016
04 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 CH01 Director's details changed for Mrs Gillian Ruth Davis on 29 February 2016
01 Apr 2016 CH03 Secretary's details changed for Mrs Gillian Davis on 29 February 2016
01 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
15 Sep 2015 TM01 Termination of appointment of Clifford John Davis as a director on 14 September 2015
15 Sep 2015 AP01 Appointment of Mrs Gillian Ruth Davis as a director on 14 September 2015
14 Sep 2015 AD01 Registered office address changed from 34 Firecrest Road Chelmsford Essex CM2 8XL to 176a High Street Cottenham Cambridge CB24 8RX on 14 September 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014