- Company Overview for HI-FI CARE LIMITED (02607787)
- Filing history for HI-FI CARE LIMITED (02607787)
- People for HI-FI CARE LIMITED (02607787)
- Charges for HI-FI CARE LIMITED (02607787)
- More for HI-FI CARE LIMITED (02607787)
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
|
|
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
|