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 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
23 Sep 2016 AD01 Registered office address changed from 30 North Street Keighley West Yorkshire BD21 3SE England to 27 Churchill Drive Brough with St. Giles Catterick Garrison DL9 4XR on 23 September 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Unit 46a Tong Park Baildon Shipley West Yorkshire BD17 7QD England to 30 North Street Keighley West Yorkshire BD21 3SE on 3 March 2016
31 Jul 2015 TM02 Termination of appointment of Stephen Taylor as a secretary on 31 July 2015
02 Apr 2015 AP03 Appointment of Mr Stephen Taylor as a secretary on 2 April 2015
02 Apr 2015 AD01 Registered office address changed from 21 Undermill Road Upper Beeding Nr Steyning West Sussex BN44 3JG to Unit 46a Tong Park Baildon Shipley West Yorkshire BD17 7QD on 2 April 2015
02 Apr 2015 TM02 Termination of appointment of Sasha Jane Tait as a secretary on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of James Howard Scott Palmer as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Anthony James Taylor as a director on 2 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
14 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
16 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 2
20 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
06 Jul 2011 CERTNM Company name changed north building solutions LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
29 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders