HEMI426 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 Total exemption full accounts made up to 2025-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/10/2414 October 2024 Change of details for Mr Nigel Peter Gostelow as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mrs Juliet Clare Gostelow as a person with significant control on 2024-10-14

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Notification of Juliet Clare Gostelow as a person with significant control on 2024-08-22

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 2024-02-08

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

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

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 Registered office address changed from , C/O Malcolm, Wilson, Gillott , Fowler & Co, Crown House 3rd Floor, 72 Hammersmith Road, London, W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 2019-05-13

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM C/O MALCOLM, WILSON, GILLOTT , FOWLER & CO CROWN HOUSE 3RD FLOOR 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GOSTELOW / 01/05/2015

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIET CLARE GOSTELOW / 09/05/2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE GOSTELOW / 09/05/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM CROWN HOUSE 3RD FLOOR,72 HAMMERSMITH RD LONDON W14 8TH

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Registered office address changed from , Crown House 3rd Floor,72 Hammersmith Rd, London, W14 8th on 2012-05-22

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GOSTELOW / 01/05/2011

View Document

27/07/1127 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE GOSTELOW / 01/05/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED NIGEL PETER GOSTELOW

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED JULIET CLARE GOSTELOW

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/05/091 May 2009 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