Advanced company searchLink opens in new window

HIFI GLOBAL LTD

Company number 04848384

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)
05 May 2023 AD01 Registered office address changed from First Floor, Equinox 1 Wetherby LS22 7rd England to 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 5 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
08 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby LS22 6NG England to First Floor, Equinox 1 Wetherby LS22 7rd on 8 October 2021
05 May 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of Peter Anthony Sowerby as a director on 22 January 2021
19 Aug 2020 AP01 Appointment of Mr Peter Anthony Sowerby as a director on 1 June 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2018 AA Micro company accounts made up to 31 July 2017
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 CH01 Director's details changed for Ms Rachel Lambie on 1 March 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
12 Sep 2017 AD01 Registered office address changed from 27 Churchill Drive Brough with St. Giles Catterick Garrison DL9 4XR England to 11 the Shambles Wetherby LS22 6NG on 12 September 2017
20 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
07 Oct 2016 TM01 Termination of appointment of Anthony James Taylor as a director on 7 October 2016
07 Oct 2016 AP01 Appointment of Ms Rachel Lambie as a director on 7 October 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016