HEMNIYIUX LTD

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE on 2025-05-14

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

23/05/2423 May 2024 Cessation of Nathan Paling as a person with significant control on 2023-08-31

View Document

22/05/2422 May 2024 Termination of appointment of Nathan Paling as a director on 2023-08-31

View Document

22/05/2422 May 2024 Appointment of Mrs Mary Ann Gregorio as a director on 2023-08-31

View Document

22/05/2422 May 2024 Notification of Mary Ann Gregorio as a person with significant control on 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

08/02/248 February 2024 Registered office address changed from 7 Grosvenor Court Regent Street Telford TF1 1PD United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08

View Document

06/07/236 July 2023 Registered office address changed from 174 Longmeadow Crescent Shard End Birmingham B34 7LB United Kingdom to 7 Grosvenor Court Regent Street Telford TF1 1PD on 2023-07-06

View Document

31/03/2331 March 2023 Incorporation

View Document


More Company Information