- Company Overview for HI-JUICE LIMITED (03863526)
- Filing history for HI-JUICE LIMITED (03863526)
- People for HI-JUICE LIMITED (03863526)
- More for HI-JUICE LIMITED (03863526)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Nov 2014 | AP01 | Appointment of Mrs Ambika Sivajoti Pindoria as a director on 1 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
20 Oct 2014 | CERTNM |
Company name changed kip mcgrath education centres uk (eastern) LIMITED\certificate issued on 20/10/14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jan 2013 | TM02 | Termination of appointment of Ambika Pindoria as a secretary | |
12 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 1St Floor Marlborough House 96 George Lane South Woodford London E18 1AD United Kingdom on 3 November 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from 1St Floor Marlborough House 96 George Lane South Woodford London E18 1AD United Kingdom on 10 December 2010 | |
10 Dec 2010 | AD01 | Registered office address changed from 2Nd Floor Commerce House 1 Raven Road South Woodford London E18 1HB on 10 December 2010 | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Kamlesh Kumar Pindoria on 10 December 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Jan 2009 | 363a | Return made up to 22/10/08; full list of members | |
11 Jun 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
21 Nov 2007 | 363s | Return made up to 22/10/07; full list of members | |
06 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 |