HIX & BUCK LTD



Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Registered office address changed from C/O Chix Chandaria 50 Mount Nod Road London SW16 2LL to 85 Great Portland Street First Floor London W1W 7LT on 2023-01-13

View Document

23/11/2223 November 2022 Notification of Norman Comfort as a person with significant control on 2022-11-10

View Document

23/11/2223 November 2022 Cessation of Jaysri Comfort Chandaria as a person with significant control on 2022-11-20

View Document

23/11/2223 November 2022 Termination of appointment of Jaysri Comfort Chandaria as a director on 2022-11-20

View Document

14/11/2214 November 2022 Appointment of Mr Norman Mark Comfort as a director on 2022-11-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSRI CHIX CHANDARIA

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document



08/08/178 August 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROEBUCK

View Document

27/06/1527 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
03/06/133 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O HIX & BUCK LTD 2 STREATHAM BUSINESS CENTRE EMPIRE MEWS STREATHAM LONDON SW16 2BF ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM HIX & BUCK LTD C/O D ROEBUCK 23 KINGSLEA LEATHERHEAD SURREY KT22 7SN UNITED KINGDOM

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/12/1029 December 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

14/06/1014 June 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYSRI CHANDARIA / 15/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH ROEBUCK / 15/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/05/0915 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company