HIMAL TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Registered office address changed from Suite M5, Gunnery House 9-11 Gunnery Terrace, Woolwich London SE18 6SW England to Suite G58, Gunnery Works 9 - 11 Gunnery Terrace Royal Arsenal, Woolwich London SE18 6SW on 2024-10-17

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Director's details changed for Mr Shakti Shali Ghimire on 2023-03-12

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 26 26 Norman Road Dartford DA1 1LF England to 26 Norman Road Dartford DA1 1LF on 2022-03-30

View Document

15/12/2115 December 2021 Registered office address changed from 19 Plumstead Road London SE18 7BZ England to 26 26 Norman Road Dartford DA1 1LF on 2021-12-15

View Document

08/12/218 December 2021 Director's details changed for Mr Shakti Shali Ghimire on 2021-09-23

View Document

08/12/218 December 2021 Change of details for Mr Shakti Ghimire as a person with significant control on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2ND FLOOR, 1 PLUMSTEAD ROAD LONDON SE18 7BZ ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

01/07/191 July 2019 COMPANY NAME CHANGED NAMASTE NETWORK LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 WOOLWICH NEW ROAD LONDON SE18 6EX ENGLAND

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKTI GHIMIRE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PRATIMA SUBEDI GHIMIRE / 05/09/2017

View Document

09/09/179 September 2017 APPOINTMENT TERMINATED, DIRECTOR PRATIMA SUBEDI GHIMIRE

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR SHAKTI SHALI GHIMIRE

View Document

09/09/179 September 2017 CESSATION OF SHAKTI SHALI GHIMIRE AS A PSC

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 2 FLOOR 1 PLUMSTEAD ROAD WOOLWICH LONDON SE18 7BZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/07/1526 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHAKTI GHIMIRE

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS PRATIMA SUBEDI GHIMIRE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 95 TIMBERCROFT LANE WOOLWICH UK SE18 2SD ENGLAND

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY RAJ KARKI

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company