HIMALAYAN JAVA (EUROPE) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Notification of Navin Gurung as a person with significant control on 2023-05-09

View Document

16/05/2316 May 2023 Cessation of Oman Gauchan as a person with significant control on 2023-05-09

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Appointment of Mr Navin Gurung as a director on 2022-12-30

View Document

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

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

21/11/2121 November 2021 Notification of Nabin Pun as a person with significant control on 2021-11-07

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR TIRTHA GURUNG

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR RITA GURUNG

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 CESSATION OF NAVIN GURUNG AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAN GAUCHAN

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR OMAN GAUCHAN

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS RITA GURUNG

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MANEERA THAPA

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

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

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MS MANEERA THAPA

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR NAVIN GURUNG

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR AVIRAL KOIRALA

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR NAVIN GURUNG

View Document

16/05/1616 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR AVIRAL KOIRALA

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEEP RANA

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PRASANT THAPA

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR OMAN GAUCHAN

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 229 SANDY HILL ROAD, FARNHAM, SURREY SANDY HILL ROAD FARNHAM SURREY GU9 0EE ENGLAND

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 50 ST MARY LONDON WOOLWICH SE18 5AL UNITED KINGDOM

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR PRASANT THAPA

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DEEP RANA

View Document

10/03/1410 March 2014 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