Advanced company searchLink opens in new window

HIMALITA LIMITED

Company number 04577593

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)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 CH01 Director's details changed for Mrs Virginie Perin on 8 September 2015
21 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 7 July 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014
26 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
28 Feb 2011 AP01 Appointment of Mrs Virginie Perin as a director
28 Feb 2011 TM01 Termination of appointment of Boriss Baums as a director
03 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
11 Feb 2009 288a Secretary appointed corporate secretaries LIMITED
11 Feb 2009 287 Registered office changed on 11/02/2009 from tulloch & co solicitors 4 hill street london W1J 5NE
11 Feb 2009 288b Appointment terminated secretary alastair tulloch
22 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Nov 2008 363a Return made up to 30/10/08; full list of members