HIMAL TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-06-30 |
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 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Director's details changed for Mr Shakti Shali Ghimire on 2023-03-12 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-12 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
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 |
08/12/218 December 2021 | Director's details changed for Mr Shakti Shali Ghimire on 2021-09-23 |
08/12/218 December 2021 | Change of details for Mr Shakti Ghimire as a person with significant control on 2021-09-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 2ND FLOOR, 1 PLUMSTEAD ROAD LONDON SE18 7BZ ENGLAND |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
01/07/191 July 2019 | COMPANY NAME CHANGED NAMASTE NETWORK LIMITED CERTIFICATE ISSUED ON 01/07/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 WOOLWICH NEW ROAD LONDON SE18 6EX ENGLAND |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKTI GHIMIRE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/09/179 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS PRATIMA SUBEDI GHIMIRE / 05/09/2017 |
09/09/179 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PRATIMA SUBEDI GHIMIRE |
09/09/179 September 2017 | DIRECTOR APPOINTED MR SHAKTI SHALI GHIMIRE |
09/09/179 September 2017 | CESSATION OF SHAKTI SHALI GHIMIRE AS A PSC |
13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
13/08/1713 August 2017 | REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 2 FLOOR 1 PLUMSTEAD ROAD WOOLWICH LONDON SE18 7BZ |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
26/07/1526 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
23/07/1423 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SHAKTI GHIMIRE |
18/07/1318 July 2013 | DIRECTOR APPOINTED MRS PRATIMA SUBEDI GHIMIRE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 95 TIMBERCROFT LANE WOOLWICH UK SE18 2SD ENGLAND |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY RAJ KARKI |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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