This company is commonly known as High-tech Innovation Labs Ltd. The company was founded 13 years ago and was given the registration number 07299691. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HIGH-TECH INNOVATION LABS LTD |
---|---|---|
Company Number | : | 07299691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vincent Square, London, United Kingdom, SW1P 2PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 14 March 2023 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 30 June 2010 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 13 December 2022 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 20 March 2019 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 13 March 2023 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 13 December 2022 | Active |
93, Redway Drive, Twickenham, England, TW2 7NN | Secretary | 02 July 2010 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 20 March 2019 | Active |
Unit 21, Westbourne Studios, 242 Acklam Road, London, England, W10 5JJ | Director | 01 June 2012 | Active |
93, Redway Drive, Twickenham, TW2 7NN | Director | 01 July 2014 | Active |
Hti Holdings Ltd | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Vincent Square, London, United Kingdom, SW1P 2PN |
Nature of control | : |
|
Mr Jonathan Mcinnes Glass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill House, London Road, West Malling, England, ME19 5AS |
Nature of control | : |
|
Mr Darren Douglas Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Redway Drive, Twickenham, England, TW2 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Accounts | Change account reference date company current extended. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Change of name | Certificate change of name company. | Download |
2022-08-15 | Change of name | Change of name notice. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.