HI-WAY HI-FI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

15/04/2415 April 2024 Satisfaction of charge 013526540010 in full

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/03/2419 March 2024 Registration of charge 013526540012, created on 2024-03-08

View Document

12/03/2412 March 2024 Registration of charge 013526540011, created on 2024-03-08

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Nimish Arvind Mehta on 2023-10-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

18/10/2218 October 2022 Change of details for Arvind Mithalal Mehta as a person with significant control on 2022-10-18

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-03-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

06/01/226 January 2022 Director's details changed for Mr Anil Kumar Lalchand Mehta on 2021-12-30

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from 16 Grove Farm Park Northwood Middlesex HA6 2BQ United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-12-16

View Document

16/12/2116 December 2021 Secretary's details changed for Arvind Mithalal Mehta on 2021-12-15

View Document

16/12/2116 December 2021 Director's details changed for Mr Anil Kumar Lalchand Mehta on 2021-12-15

View Document

16/12/2116 December 2021 Director's details changed for Mr Nimish Arvind Mehta on 2021-12-15

View Document

16/12/2116 December 2021 Director's details changed for Arvind Mithalal Mehta on 2021-12-15

View Document

16/12/2116 December 2021 Change of details for Arvind Mithalal Mehta as a person with significant control on 2021-12-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

03/03/203 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 298 UXBRIDGE ROAD HATCH END PINNER HA5 4HR UNITED KINGDOM

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1 PENFOLD PLACE LONDON NW1 6RJ

View Document

07/03/167 March 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

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

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013526540009

View Document

04/02/154 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 318-324 EDGWARE ROAD LONDON W2 1DY

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIMISH ARVIND MEHTA / 29/12/2010

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/1014 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/03/0921 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: ST JOHNS HOUSE 54 ST JOHNS SQUARE LONDON EC1V 4JL

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 318-324 EDGWARE ROAD LONDON W2 1DY

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

13/10/9813 October 1998 £ NC 200/1000000 27/02/98

View Document

13/10/9813 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/98

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 315 EDGWARE ROAD LONDON W2 1BN

View Document

14/03/9414 March 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/92

View Document

11/02/9211 February 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/09/898 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

13/02/7813 February 1978 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