- Company Overview for HEYMAA LIMITED (05830445)
- Filing history for HEYMAA LIMITED (05830445)
- People for HEYMAA LIMITED (05830445)
- Charges for HEYMAA LIMITED (05830445)
- More for HEYMAA LIMITED (05830445)
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) |
---|---|---|---|
18 Dec 2024 | MR04 | Satisfaction of charge 058304450003 in full | |
04 Dec 2024 | MR01 | Registration of charge 058304450004, created on 2 December 2024 | |
04 Dec 2024 | MR01 | Registration of charge 058304450005, created on 2 December 2024 | |
03 Dec 2024 | MR04 | Satisfaction of charge 058304450002 in full | |
28 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Best Western Buckingham Hotel Buckingham Ring Road Buckingham MK18 1RY to 27-31 Upton Road Watford WD18 0JF on 15 January 2024 | |
07 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
14 Mar 2023 | PSC02 | Notification of Kobe London Limited as a person with significant control on 14 March 2023 | |
14 Mar 2023 | PSC02 | Notification of 4Sp Ltd as a person with significant control on 14 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Jitesh Vinodchandra Patel as a person with significant control on 14 March 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jul 2022 | SH02 | Sub-division of shares on 30 June 2022 | |
20 Jul 2022 | SH08 | Change of share class name or designation | |
19 Jul 2022 | SH08 | Change of share class name or designation | |
06 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Samir Patel as a director on 1 July 2020 | |
17 Aug 2020 | AP01 | Appointment of Miss Yasmin Jitesh Patel as a director on 1 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2020 | MR01 | Registration of charge 058304450003, created on 7 February 2020 |