HIMALAYAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

12/07/2512 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

27/02/2127 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

18/08/1918 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIRTHARAJ RAJ GURUNG / 18/08/2019

View Document

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

View Accounts

22/01/1922 January 2019 Registered office address changed from , 12 - 14 12-14 Cheriton High Street, Cheriton High Street, Folkestone, Kent, CT19 4ER, United Kingdom to 12 -14 Cheriton High Street Folkestone Kent CT19 4ER on 2019-01-22

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 12 - 14 12-14 CHERITON HIGH STREET CHERITON HIGH STREET FOLKESTONE KENT CT19 4ER UNITED KINGDOM

View Document

21/01/1921 January 2019 Registered office address changed from , C/O Asmita & Associates, 114-116 Plumstead High Street, London, SE18 1SJ to 12 -14 Cheriton High Street Folkestone Kent CT19 4ER on 2019-01-21

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O ASMITA & ASSOCIATES 114-116 PLUMSTEAD HIGH STREET LONDON SE18 1SJ

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIRTHA RAJ GURUNG / 01/08/2015

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 1 FORUM HOUSE EMPIRE WAY WEMBLEY HA9 0AB

View Document

01/09/141 September 2014 Registered office address changed from , 1 Forum House Empire Way, Wembley, HA9 0AB to 12 -14 Cheriton High Street Folkestone Kent CT19 4ER on 2014-09-01

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KHEM BAHADUR GURUNG / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIRTHA RAJ GURUNG / 09/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 12 - 14 CHERITON HIGH STREET CHERITON FOLKESTONE KENT CT19 4ER

View Document

18/10/1218 October 2012 Registered office address changed from , 12 - 14 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4ER on 2012-10-18

View Document

24/04/1224 April 2012 21/02/12 NO CHANGES

View Document

16/11/1116 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BALKRISHNA GURUNG

View Document

21/02/0821 February 2008 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