- Company Overview for HI FRESH LIMITED (10363408)
- Filing history for HI FRESH LIMITED (10363408)
- People for HI FRESH LIMITED (10363408)
- Charges for HI FRESH LIMITED (10363408)
- More for HI FRESH LIMITED (10363408)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
13 Jul 2023 | CH01 | Director's details changed for Mr Rajinder Singh on 1 July 2023 | |
13 Jul 2023 | PSC04 | Change of details for Mr Rajinder Singh as a person with significant control on 1 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Rajinder Singh on 1 July 2023 | |
13 Jul 2023 | AD01 | Registered office address changed from 20 Lynton Crescent Ilford IG2 6DH England to 73 Freshwell Avenue Romford RM6 5DR on 13 July 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
12 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Mar 2022 | PSC04 | Change of details for Mr Rajinder Singh as a person with significant control on 7 September 2016 | |
19 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
04 Aug 2021 | MR01 | Registration of charge 103634080001, created on 3 August 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Rajinder Singh as a person with significant control on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Rajinder Singh on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 8 Thatches Grove Chadwell Heath Romford RM6 5LA United Kingdom to 20 Lynton Crescent Ilford IG2 6DH on 17 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Rajinder Singh on 9 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Rajinder Singh as a person with significant control on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from Flat 1 1 Flora Gardens Romford RM6 4BQ United Kingdom to 8 Thatches Grove Chadwell Heath Romford RM6 5LA on 9 January 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates |