THE H SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

16/04/2516 April 2025 Cessation of Gulabrai Sugnomal Aswani as a person with significant control on 2024-12-23

View Document

16/04/2516 April 2025 Notification of Begonia Holdings Ltd as a person with significant control on 2024-12-23

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from Shah Dodhia & Co\173 Cleveland Street London W1T 6QR England to 173 Cleveland Street London W1T 6QR on 2023-09-26

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR GULABRAI SUGNOMAL ASWANI / 01/06/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY DATWANI / 01/06/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM AVON HOUSE,435 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AA UNITED KINGDOM

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED

View Document

21/04/1621 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

21/04/1621 April 2016 SAIL ADDRESS CREATED

View Document

21/04/1621 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 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