Advanced company searchLink opens in new window

HIT NETWORKS LTD

Company number 10559854

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)
24 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
15 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
15 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
20 May 2022 MR01 Registration of charge 105598540001, created on 18 May 2022
26 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
26 Jan 2022 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
15 Jan 2021 TM01 Termination of appointment of Andrew James Taylor as a director on 15 December 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 PSC04 Change of details for Mr Daniel Robert Snow as a person with significant control on 10 August 2020
22 Sep 2020 SH10 Particulars of variation of rights attached to shares
22 Sep 2020 SH08 Change of share class name or designation
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