- Company Overview for HIMALITA LIMITED (04577593)
- Filing history for HIMALITA LIMITED (04577593)
- People for HIMALITA LIMITED (04577593)
- More for HIMALITA LIMITED (04577593)
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) |
---|---|---|---|
10 Dec 2015 | AP01 | Appointment of Katrina Kripena as a director on 1 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Virginie Perin as a director on 1 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | CH01 | Director's details changed for Mrs Virginie Perin on 8 September 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 7 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
31 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
28 Feb 2011 | AP01 | Appointment of Mrs Virginie Perin as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Boriss Baums as a director | |
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
11 Feb 2009 | 288a | Secretary appointed corporate secretaries LIMITED | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from tulloch & co solicitors 4 hill street london W1J 5NE | |
11 Feb 2009 | 288b | Appointment terminated secretary alastair tulloch |