Advanced company searchLink opens in new window

HITMARKER LTD

Company number 11196693

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)
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
22 Dec 2023 AD01 Registered office address changed from Haylofts 5 st Thomas' Street Newcastle upon Tyne NE1 4LE United Kingdom to Haylofts 5 st. Thomas Street Newcastle upon Tyne NE1 4LE on 22 December 2023
22 Dec 2023 AD01 Registered office address changed from Haylofts St. Thomas Street Newcastle upon Tyne NE1 4LE United Kingdom to Haylofts 5 st Thomas' Street Newcastle upon Tyne NE1 4LE on 22 December 2023
22 Dec 2023 AD01 Registered office address changed from I6 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom to Haylofts St. Thomas Street Newcastle upon Tyne NE1 4LE on 22 December 2023
01 Nov 2023 AAMD Amended micro company accounts made up to 28 February 2022
06 Oct 2023 AAMD Amended micro company accounts made up to 28 February 2022
29 Sep 2023 AA Micro company accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
02 Jul 2021 AA Micro company accounts made up to 28 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 237.3469
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 226.1637
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 219.6625
22 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 22/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 22/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2021 MA Memorandum and Articles of Association
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 217.3177
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 217.3177
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 217.3177
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 217.1355
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 215.9375
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 214.7395
30 Nov 2020 AA Micro company accounts made up to 29 February 2020