HEMANI PERIPHERALS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/08/2521 August 2025 NewApplication to strike the company off the register

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

19/03/2519 March 2025 Change of details for Westcoast (Holdings) Limited as a person with significant control on 2025-02-28

View Document

05/03/255 March 2025 Certificate of change of name

View Document

04/03/254 March 2025 Termination of appointment of Emily Garvey as a secretary on 2025-02-28

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2415 August 2024 Director's details changed for Amin Hemani on 2024-08-15

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

28/06/2428 June 2024 Notification of Westcoast (Holdings) Limited as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Cessation of Westcoast Ltd as a person with significant control on 2024-06-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORSYTH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMIN HEMANI / 08/06/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GAVIN FORSYTH / 31/01/2016

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN GAVIN FORSYTH / 30/06/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DUNCAN GAVIN FORSYTH / 26/04/2011

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED AMIN HEMANI

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMIN HEMANI

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GAVIN FORSYTH / 30/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BATCHELOR / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN HEMANI / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0517 February 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 28-30 RICHFIELD AVENUE READING RG1 8BJ

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/992 December 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 LOCATION OF DEBENTURE REGISTER

View Document

24/08/9824 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 20 BOULTON ROAD READING BERKSHIRE RG2 0PH

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

16/06/9316 June 1993 S369(4) SHT NOTICE MEET 17/05/93

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 AUDITOR'S RESIGNATION

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

07/08/917 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 EXEMPTION FROM APPOINTING AUDITORS 121288

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8826 April 1988 ADOPT MEM AND ARTS 070488

View Document

28/03/8828 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 20 BOULTON ROAD READING BERKSHIRE RG2 0PH

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8610 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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