INTERHAZE HR2 LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Appointment of Mrs Harshika Ravindrakumar Patel as a director on 2024-07-24

View Document

22/07/2422 July 2024 Termination of appointment of Maya Ravindrakumar Patel as a director on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mr Ravindrakumar Harmanbhai Patel as a director on 2024-07-15

View Document

22/07/2422 July 2024 Notification of Ravindrakumar Harmanbhai Patel as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Cessation of Maya Ravindrakumar Patel as a person with significant control on 2024-07-22

View Document

21/07/2421 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Registered office address changed from 7 Waverley Grove Solihull B91 1NP England to Hunters Lodge Care Centre Hollybush Lane Codsall Wolverhampton WV8 2AT on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 COMPANY NAME CHANGED INTERHAZE 4 LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information