About

Registered Number: 04475373
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 25 Castlegate, Richmond, Surrey, TW9 2HL

 

Hitmate Ltd was registered on 02 July 2002 and are based in Richmond, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Malcomber, Raymond Erin, Bowden, Janet Maud, Albany Communications Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOMBER, Raymond Erin 01 August 2005 - 1
ALBANY COMMUNICATIONS LIMITED 10 July 2002 22 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Janet Maud 10 July 2002 23 June 2005 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363a - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 10 February 2005
CERTNM - Change of name certificate 31 January 2005
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 27 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.