- 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) |
---|---|---|---|
30 Apr 2018 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 24 April 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Sushma Hitesh Jogia on 24 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mrs Sushma Hitesh Jogia as a person with significant control on 24 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Hitesh Shantilal Jogia as a person with significant control on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN England to 85 Great Portland Street First Floor London W1W 7LT on 24 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | CH03 | Secretary's details changed for Sushma Hitesh Jogia on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Office 3 88-90 Hatton Garden London EC1N 8PN England to Office 36 88-90 Hatton Garden London EC1N 8PN on 3 December 2015 | |
29 Sep 2015 | CH03 | Secretary's details changed for Sushma Hitesh Jogia on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to Office 3 88-90 Hatton Garden London EC1N 8PN on 29 September 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
21 Apr 2015 | CH03 | Secretary's details changed for Sushma Hitesh Jogia on 1 May 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Hitesh Shantilal Jogia on 1 May 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from 35 Seagrave Drive Oadby Leicester LE2 5GJ England on 28 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |