HIRAKI INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Gursharan Kaur Dehiri on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Arun Dehiri on 2024-01-16

View Document

16/01/2416 January 2024 Secretary's details changed for Gursharan Kaur Dehiri on 2024-01-16

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registered office address changed from 28 Langton Grove Northwood Middlesex HA6 2PS England to Kingswood 99 South View Road Pinner HA5 3YD on 2023-11-20

View Document

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

View Accounts

20/03/2320 March 2023 Satisfaction of charge 094306110001 in full

View Document

14/03/2314 March 2023 Director's details changed for Mrs Gursharan Kaur Dehiri on 2023-03-14

View Document

14/03/2314 March 2023 Secretary's details changed for Gursharan Kaur Dehiri on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Arun Dehiri on 2023-03-14

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/05/2221 May 2022 Notification of Gursharan Kaur Dehiri as a person with significant control on 2022-01-01

View Document

21/05/2221 May 2022 Change of details for Mr Arun Dehiri as a person with significant control on 2021-11-01

View Document

02/05/222 May 2022 Withdrawal of the directors' register information from the public register

View Document

02/05/222 May 2022 Elect to keep the directors' register information on the public register

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from Rajvilas Kewferry Drive Northwood Middlesex HA6 2NT United Kingdom to 28 Langton Grove Northwood Middlesex HA6 2PS on 2021-12-01

View Document

02/07/212 July 2021 Registration of charge 094306110005, created on 2021-06-25

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094306110002

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094306110003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MRS GURSHARAN KAUR DEHIRI

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094306110001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1510 February 2015 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