Advanced company searchLink opens in new window

HI-FI CARE LIMITED

Company number 02607787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AD01 Registered office address changed from 26-28 College Road Harrow Middlesex HA1 1BE United Kingdom to Linksway House 38 Linksway Northwood Middlesex HA6 2XB on 26 September 2024
09 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
31 Aug 2023 AD01 Registered office address changed from The Jmo Practice Suite 3 26 Devonshire Place London London W1G 6JE United Kingdom to 26-28 College Road Harrow Middlesex HA1 1BE on 31 August 2023
27 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 30 June 2020
21 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
30 Nov 2019 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 22 November 2019
28 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
11 Jan 2017 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 9 January 2017
10 Jan 2017 AD01 Registered office address changed from 631 the Linen Hall 162-168 Regent Street London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London London W1G 6JE on 10 January 2017
11 Jul 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
03 May 2016 CH01 Director's details changed for Mr Narendra Dalsukhbhai Shah on 29 April 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 26 April 2015
Statement of capital on 2015-06-17
  • GBP 100