- Company Overview for HI-WAY HI-FI LIMITED (01352654)
- Filing history for HI-WAY HI-FI LIMITED (01352654)
- People for HI-WAY HI-FI LIMITED (01352654)
- Charges for HI-WAY HI-FI LIMITED (01352654)
- More for HI-WAY HI-FI LIMITED (01352654)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 29 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
15 Apr 2024 | MR04 | Satisfaction of charge 013526540010 in full | |
19 Mar 2024 | MR01 | Registration of charge 013526540012, created on 8 March 2024 | |
12 Mar 2024 | MR01 | Registration of charge 013526540011, created on 8 March 2024 | |
24 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
27 Oct 2023 | CH01 | Director's details changed for Mr Nimish Arvind Mehta on 10 October 2023 | |
24 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
18 Oct 2022 | PSC04 | Change of details for Arvind Mithalal Mehta as a person with significant control on 18 October 2022 | |
17 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 14 March 2022
|
|
17 Oct 2022 | SH03 |
Purchase of own shares.
|
|
23 Jun 2022 | TM01 | Termination of appointment of Anil Kumar Lalchand Mehta as a director on 23 June 2022 | |
10 Mar 2022 | MR01 | Registration of charge 013526540010, created on 9 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
06 Jan 2022 | CH01 | Director's details changed for Mr Anil Kumar Lalchand Mehta on 30 December 2021 | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | PSC04 | Change of details for Arvind Mithalal Mehta as a person with significant control on 15 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Nimish Arvind Mehta on 15 December 2021 | |
16 Dec 2021 | CH03 | Secretary's details changed for Arvind Mithalal Mehta on 15 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Anil Kumar Lalchand Mehta on 15 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 16 Grove Farm Park Northwood Middlesex HA6 2BQ United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 16 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Arvind Mithalal Mehta on 15 December 2021 | |
31 Aug 2021 | MR04 | Satisfaction of charge 8 in full |