- Company Overview for HIRIX INTERNATIONAL LTD (11019831)
- Filing history for HIRIX INTERNATIONAL LTD (11019831)
- People for HIRIX INTERNATIONAL LTD (11019831)
- Charges for HIRIX INTERNATIONAL LTD (11019831)
- More for HIRIX INTERNATIONAL LTD (11019831)
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
|