- Company Overview for HIFIME LTD (09051313)
- Filing history for HIFIME LTD (09051313)
- People for HIFIME LTD (09051313)
- More for HIFIME LTD (09051313)
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
|
|
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 |