Advanced company searchLink opens in new window

HIFIME LTD

Company number 09051313

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)
03 Feb 2025 AA Micro company accounts made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
28 Feb 2024 TM01 Termination of appointment of Jeremiah Ruebem Jordan as a director on 28 February 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Jul 2022 CERTNM Company name changed hifime (uk) LTD\certificate issued on 15/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 May 2021 PSC04 Change of details for Mr Steinar Soenk Nickelsen as a person with significant control on 1 May 2021
16 Feb 2021 CH01 Director's details changed for Mr Steinar Soenk Nickelsen on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Jeremiah Ruebem Jordan as a director on 16 April 2020
16 Feb 2021 AD01 Registered office address changed from Alison Business Centre 39 - 40 Alison Crescent Sheffield S2 1AS England to 99 Parkway Avenue Sheffield S9 4WG on 16 February 2021
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CH01 Director's details changed for Mr Steinar Soenk Nickelsen on 30 May 2019
30 May 2019 PSC04 Change of details for Mr Steinar Soenk Nickelsen as a person with significant control on 30 May 2019
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
24 May 2019 AD01 Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG to Alison Business Centre 39 - 40 Alison Crescent Sheffield S2 1AS on 24 May 2019
24 May 2019 TM01 Termination of appointment of Jeremiah Jordan as a director on 23 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017