- Company Overview for HIMALAYA CAPITAL LTD (09917801)
- Filing history for HIMALAYA CAPITAL LTD (09917801)
- People for HIMALAYA CAPITAL LTD (09917801)
- More for HIMALAYA CAPITAL LTD (09917801)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2024 | PSC07 | Cessation of Rabindrakumar Shrestha as a person with significant control on 1 August 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Bhai Raja Thapa as a director on 1 August 2024 | |
04 Nov 2024 | PSC01 | Notification of Bhai Raja Thapa as a person with significant control on 1 May 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from Pembroke House 8 st. Christophers Place Farnborough GU14 0NH England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 4 September 2024 | |
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | PSC07 | Cessation of Bhai Raja Thapa as a person with significant control on 29 January 2020 | |
14 May 2020 | AD01 | Registered office address changed from Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ England to Pembroke House 8 st. Christophers Place Farnborough GU14 0NH on 14 May 2020 | |
11 May 2020 | PSC01 | Notification of Rabindrakumar Shrestha as a person with significant control on 1 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
29 Jan 2020 | TM01 | Termination of appointment of Bhai Raja Thapa as a director on 29 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Rabindrakumar Shrestha as a director on 28 January 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates |