- Company Overview for HIFI GLOBAL LTD (04848384)
- Filing history for HIFI GLOBAL LTD (04848384)
- People for HIFI GLOBAL LTD (04848384)
- More for HIFI GLOBAL LTD (04848384)
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
|
|
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
|
|
14 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
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
|
|
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
|
|
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
|
|
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 |