- Company Overview for HS JEWELLERS (UK) LIMITED (06871951)
- Filing history for HS JEWELLERS (UK) LIMITED (06871951)
- People for HS JEWELLERS (UK) LIMITED (06871951)
- Charges for HS JEWELLERS (UK) LIMITED (06871951)
- More for HS JEWELLERS (UK) LIMITED (06871951)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
24 Apr 2024 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 1 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr Hitesh Shantilal Jogia as a person with significant control on 1 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mrs Sushma Hitesh Jogia as a person with significant control on 1 April 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Mar 2023 | MR04 | Satisfaction of charge 068719510006 in full | |
14 Feb 2023 | MR01 | Registration of charge 068719510006, created on 10 February 2023 | |
03 Jan 2023 | MR04 | Satisfaction of charge 068719510004 in full | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jul 2021 | MR01 | Registration of charge 068719510005, created on 2 July 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
21 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 May 2019 | MR01 | Registration of charge 068719510004, created on 15 May 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
16 Apr 2019 | MR01 | Registration of charge 068719510003, created on 2 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 068719510002, created on 9 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Christopher House 94B London Road Leicester LE2 0QS on 3 April 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 24 April 2018 |