Advanced company searchLink opens in new window

HIBISCUS INITIATIVES

Company number 04533442

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)
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2014 CERTNM Company name changed hibiscus initiatives LTD\certificate issued on 20/11/14
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
12 Nov 2014 TM01 Termination of appointment of Marcia Willis Stewart as a director on 11 October 2014
10 Oct 2014 AR01 Annual return made up to 12 September 2014 no member list
14 Aug 2014 AA Full accounts made up to 31 March 2014
30 Apr 2014 AP01 Appointment of Ms Anne Justine Margaret Stephens as a director
17 Feb 2014 AR01 Annual return made up to 12 September 2013
  • ANNOTATION This document replaces the AR01 registered on 10/10/2013 as it was not properly delivered
10 Feb 2014 AP01 Appointment of Ms Anna Frisina as a director
07 Feb 2014 AP01 Appointment of Ms Helen Jeanne Easton as a director
07 Feb 2014 TM01 Termination of appointment of Jennifer Palmer Stephenson as a director
10 Oct 2013 AR01 Annual return made up to 12 September 2013 no member list
  • ANNOTATION A replacement AR01 was registered on 17/02/2014
10 Oct 2013 AD01 Registered office address changed from , Unit 3.2 Holloway Road Resource Centre, 356 Holloway Road, London, N7 6PA, United Kingdom on 10 October 2013
09 Sep 2013 CERTNM Company name changed fpwp hibiscus LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
08 Aug 2013 AA Full accounts made up to 31 March 2013
14 Jun 2013 TM01 Termination of appointment of Olivia Lichtenstein as a director
14 Jun 2013 TM01 Termination of appointment of Prudence Stevenson as a director
14 Jun 2013 AP01 Appointment of Ms Marcia Willis Stewart as a director
14 Jun 2013 TM01 Termination of appointment of Sophia Gandhi as a director
14 Jun 2013 TM01 Termination of appointment of Carlene Firmin as a director
03 Jan 2013 AA Full accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 12 September 2012 no member list
12 Oct 2012 AD01 Registered office address changed from , Unit 3.2 Holloway Resource Centre, 356 Holloway Road, London, N7 6PA, United Kingdom on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from , 12 Angel Gate, 320 City Road, London, EC1V 2PT on 12 October 2012
11 Oct 2012 TM01 Termination of appointment of Juliet Heller as a director
01 Mar 2012 AP01 Appointment of O.B.E. Elizabeth Jane Hogarth as a director