HYGIENE DIRECT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2022-08-31

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

22/02/2322 February 2023 Termination of appointment of Mahendrasinh Dolatsinh Rathod as a secretary on 2023-02-10

View Document

22/02/2322 February 2023 Termination of appointment of Mahendrasinh Dolatsinh Rathod as a director on 2023-02-10

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

22/02/2322 February 2023 Appointment of Mrs Renukabahen Mahendrasinh Rathod as a director on 2023-02-10

View Document

22/02/2322 February 2023 Notification of Renukabahen Rathod as a person with significant control on 2023-02-10

View Document

22/02/2322 February 2023 Cessation of Mahendrasinh Dolatsinh Rathod as a person with significant control on 2023-02-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

05/05/215 May 2021 16/04/21 STATEMENT OF CAPITAL GBP 50000

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR SABA YOUSAF

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YOUSAF

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABA YOUSAF / 27/02/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 TERMINATE DIR APPOINTMENT

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED YOUSAF / 28/02/2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS SABA YOUSAF

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MAHENDRASINH DOLATSINH RATHOD / 03/08/2011

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRASINH DOLATSINH RATHOD / 03/08/2011

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM CETEC HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RG

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM MATRIX HOUSE LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP12 3RD

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MAHENDRASINH DOLATSINH RATHOD / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRASINH DOLATSINH RATHOD / 03/08/2011

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR HITESH HINGU

View Document

02/12/132 December 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 159 VALLEY ROAD CHOLEYWOOD RICKMANSWORTH RICKMANSWORTH WD3 4BR ENGLAND

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR HITESH HINGU

View Document

21/09/1221 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/08/113 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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