HIANAS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Registered office address changed from 20 Springbank London N21 1JH England to 66 Terrig Street Shotton Deeside CH5 1XX on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Atanas Valentinov Lazarov on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Atanas Valentinov Lazarov on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Atanas Valentinov Lazarov as a person with significant control on 2023-11-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

12/05/2312 May 2023 Change of details for Mr Atanas Valentinov Lazarov as a person with significant control on 2023-05-08

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 92 BROOMFIELD AVENUE LONDON N13 4JP ENGLAND

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS VALENTINOV LAZAROV / 03/12/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS VALENTINOV LAZAROV / 26/03/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ATANAS VALENTINOV LAZAROV / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 28 OAKWOOD CRESCENT LONDON N21 1PB ENGLAND

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 113 WYNCHGATE LONDON N14 6RJ ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 69 LLOYD ROAD LONDON E17 6NP

View Document

27/05/1627 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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