Advanced company searchLink opens in new window

HI-Z 3D LTD

Company number 10711218

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Waves Farm Cottage Saxilby Road Lincoln LN1 2BG United Kingdom to Hi-Z 3D Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 January 2023
20 Jan 2023 EH02 Elect to keep the directors' residential address register information on the public register
20 Jan 2023 AD03 Register(s) moved to registered inspection location Vine Cottages East Beck Lane Hackthorn Lincoln LN2 3PH
16 Jan 2023 AD02 Register inspection address has been changed to Vine Cottages East Beck Lane Hackthorn Lincoln LN2 3PH
17 Dec 2022 TM02 Termination of appointment of Jackie Ann Ockwell as a secretary on 30 November 2022
09 Dec 2022 AA Micro company accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 30 April 2021
04 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Sep 2020 AP03 Appointment of Ms Jackie Ann Ockwell as a secretary on 6 September 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
09 Apr 2020 PSC04 Change of details for Mr Michael Clifford Charles Ockwell as a person with significant control on 1 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Michael Clifford Charles Ockwell on 1 April 2020
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 30 April 2018
03 Jul 2018 AD01 Registered office address changed from 15 Deansleigh Lincoln LN1 3QB England to Waves Farm Cottage Saxilby Road Lincoln LN1 2BG on 3 July 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
12 Apr 2017 CH01 Director's details changed for Dr Nicholas Michael Burns on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Nicholas Michael Burns on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Dr Nicholas Michael Burns on 12 April 2017