- Company Overview for HINA FASHION MANUFACTURERS LTD (10750009)
- Filing history for HINA FASHION MANUFACTURERS LTD (10750009)
- People for HINA FASHION MANUFACTURERS LTD (10750009)
- Charges for HINA FASHION MANUFACTURERS LTD (10750009)
- More for HINA FASHION MANUFACTURERS LTD (10750009)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 18 Commercial Square Leicester LE2 7SR on 29 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
06 Aug 2021 | MR01 | Registration of charge 107500090001, created on 24 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 84 84 Halstead Street Leicester LE5 3rd on 17 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 60 Burnham Drive Leicester Leicestershire LE4 0HP to 84 84 Halstead Street Leicester LE5 3rd on 17 September 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
16 May 2018 | PSC04 | Change of details for Mr Ronak Kiritkumar Shah as a person with significant control on 2 May 2017 | |
16 May 2018 | PSC04 | Change of details for Mr Kirit Kumar Shah as a person with significant control on 2 May 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Cj House 157-159 Cavendish Road Leicester LE2 7PJ United Kingdom to 60 Burnham Drive Leicester Leicestershire LE4 0HP on 27 March 2018 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|