HI GROUP LTD
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Confirmation statement made on 2025-03-03 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
03/02/223 February 2022 | Director's details changed for Mr Mukesh Mavji Karsan on 2022-01-13 |
03/02/223 February 2022 | Change of details for Mr Mukesh Mavji Karsan as a person with significant control on 2022-01-13 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Registered office address changed from Portland Mill Portland Street South Ashton-Under-Lyne OL6 7SX United Kingdom to 1a Portland Mill Portland Street South Ashton-Under-Lyne OL6 7SX on 2021-11-26 |
19/11/2119 November 2021 | Registered office address changed from Hi Group Limited Unit 52, Floor 2 Halliwell Business Park Rossini Street Bolton BL1 8DL England to Portland Mill Portland Street South Ashton-Under-Lyne OL6 7SX on 2021-11-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MUKESH MAVJI KARSAN / 01/06/2020 |
28/05/2028 May 2020 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
20/11/1920 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/11/1912 November 2019 | FIRST GAZETTE |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MAVJI KARSAN / 21/05/2019 |
21/05/1921 May 2019 | FIRST GAZETTE |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MUKESH MAVJI KARSAN / 21/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM, MANCHESTER CITY TOWER 13TH FLOOR PICCADILLY PLAZA, CITY TOWER, MANCHESTER, M1 4BT, ENGLAND |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
04/03/164 March 2016 | 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