HEMIMATRADING LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 2023-07-20

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-02-28

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-02-28

View Document

10/01/2210 January 2022 Registered office address changed from 7 Humberhts Drive Leicester LE5 0BD England to 42 London Road Oadby Leicester LE2 5DH on 2022-01-10

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-22 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAVIKUMAR TEJURA

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN PATEL

View Document

13/02/2013 February 2020 CESSATION OF RAVIKUMAR TEJURA AS A PSC

View Document

25/01/2025 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / RAVIKUMAR TEJURA / 01/04/2019

View Document

19/04/1919 April 2019 REGISTERED OFFICE CHANGED ON 19/04/2019 FROM 26 RAGLAN COURT EMPIRE WAY WEMBLEY LONDON HA9 0RE

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MR IMRAN EBRAHIM PATEL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

23/02/1823 February 2018 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