HIX & BUCK LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
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 |
23/11/2223 November 2022 | Notification of Norman Comfort as a person with significant control on 2022-11-10 |
23/11/2223 November 2022 | Cessation of Jaysri Comfort Chandaria as a person with significant control on 2022-11-20 |
23/11/2223 November 2022 | Termination of appointment of Jaysri Comfort Chandaria as a director on 2022-11-20 |
14/11/2214 November 2022 | Appointment of Mr Norman Mark Comfort as a director on 2022-11-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021Analyse these accounts |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020Analyse these accounts |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
06/08/196 August 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019Analyse these accounts |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSRI CHIX CHANDARIA |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
15/08/1715 August 2017 | DISS40 (DISS40(SOAD)) |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017Analyse these accounts |
27/04/1727 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
14/06/1614 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016Analyse these accounts |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROEBUCK |
27/06/1527 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015Analyse these accounts |
02/06/142 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
03/06/133 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013Analyse 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 |
25/06/1225 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012Analyse 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 |
07/06/117 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/12/1029 December 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
14/06/1014 June 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
10/06/1010 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JAYSRI CHANDARIA / 15/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH ROEBUCK / 15/05/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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