Advanced company searchLink opens in new window

HIMALAYA EDUCATION & GUARDIANSHIP LTD

Company number 09638299

Filter by category

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
18 Apr 2021 PSC04 Change of details for Miss Eudora Chew as a person with significant control on 18 April 2021
18 Apr 2021 CH01 Director's details changed for Miss Eudora Chew on 18 April 2021
18 Apr 2021 CH01 Director's details changed for Miss Eudora Chew on 18 April 2021
18 Apr 2021 AD01 Registered office address changed from 2 Royal Winchester House Bond Way Bracknell Berkshire RG12 1NY England to 22 Dorchester Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7NW on 18 April 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with updates
29 Aug 2020 PSC04 Change of details for Miss Eudora Chew as a person with significant control on 12 May 2020
26 Aug 2020 CH01 Director's details changed for Miss Eudora Chew on 12 May 2020
12 Mar 2020 PSC04 Change of details for Miss Eudora Chew as a person with significant control on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Miss Eudora Chew on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from Ubc the Mill Great West Road Brentford TW8 9DW England to 2 Royal Winchester House Bond Way Bracknell Berkshire RG12 1NY on 12 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 20 July 2019 with updates
04 Oct 2019 AD01 Registered office address changed from Ubc Centre 3rd Floor, the Mille Great West Road Brentford TW8 9DW England to Ubc the Mill Great West Road Brentford TW8 9DW on 4 October 2019
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates