Advanced company searchLink opens in new window

HIDMONA LTD

Company number 11640680

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)
09 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
23 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2022 AA Micro company accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
25 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Feb 2021 TM01 Termination of appointment of Seble Berhane as a director on 7 February 2021
04 Jan 2021 AP01 Appointment of Ms Seble Berhane as a director on 1 January 2021
04 Jan 2021 TM01 Termination of appointment of Delshi Eyob Berhe as a director on 31 December 2020
04 Jan 2021 TM02 Termination of appointment of Delshi Eyob Berhe as a secretary on 31 December 2020
05 Dec 2020 AP03 Appointment of Miss Delshi Eyob Berhe as a secretary on 1 December 2020
02 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
02 Dec 2020 AP01 Appointment of Miss Delshi Eyob Berhe as a director on 1 December 2020
31 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
02 Nov 2019 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20-22 Wenlock Road London N1 7GU on 2 November 2019
02 Nov 2019 AD01 Registered office address changed from , 119 Lower Marsh, London, SE1 7AE, England to 20-22 Wenlock Road London N1 7GU on 2 November 2019
12 Jul 2019 PSC07 Cessation of Yoseph Andemichael as a person with significant control on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Yoseph Andemichael as a director on 12 July 2019
30 Oct 2018 AD01 Registered office address changed from , 58 Castle Road, London, NW1 8SN, England to 20-22 Wenlock Road London N1 7GU on 30 October 2018
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted