Advanced company searchLink opens in new window

HI-JUICE LIMITED

Company number 03863526

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)
09 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
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
  • GBP 100
20 Oct 2014 CERTNM Company name changed kip mcgrath education centres uk (eastern) LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-18
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
  • GBP 100
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