Advanced company searchLink opens in new window

HIRIX INTERNATIONAL LTD

Company number 11019831

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)
18 Mar 2024 PSC01 Notification of Dhiren Punjani as a person with significant control on 18 March 2024
18 Mar 2024 PSC04 Change of details for Mrs Jayshree Punjani as a person with significant control on 4 March 2024
18 Mar 2024 CH01 Director's details changed for Mrs Jayshree Punjani on 4 March 2024
18 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
09 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
09 Nov 2023 AP01 Appointment of Mr Dhiren Punjani as a director on 9 November 2023
21 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Feb 2021 MR04 Satisfaction of charge 110198310001 in full
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
24 Oct 2019 MR01 Registration of charge 110198310001, created on 18 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
15 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Jun 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
12 Sep 2018 PSC04 Change of details for Mrs Jayshree Punjani as a person with significant control on 30 July 2018
12 Sep 2018 AP01 Appointment of Mr Rickesh Punjani as a director on 12 September 2018
12 Jun 2018 AD01 Registered office address changed from Unit 15D Humber Avenue Coventry CV3 1JL United Kingdom to 390 Victoria Road East Leicester LE5 0LG on 12 June 2018
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 100