(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th Aug 2022. New Address: Suite M5.2, Gunnery House 9-11 Gunnery Terrace, Woolwich London SE18 6SW. Previous address: 26 Norman Road Dartford DA1 1LF England
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed himal courier LTDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 13th Apr 2022. New Address: 26 Norman Road Dartford DA1 1LF. Previous address: 19 Plumstead Road London SE18 7BZ England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 10th Jun 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 10th Jun 2021 - the day director's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Nov 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 15th Dec 2020
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 15th Dec 2020 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Sep 2019 director's details were changed
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 31st Oct 2020 new director was appointed.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Sep 2019. New Address: 19 Plumstead Road London SE18 7BZ. Previous address: 1 Plumstead Road London SE18 7BZ England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 4th Jul 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed himal courier cargo LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 4th, July 2018
| change of name
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2017
| incorporation
|
Free Download
(27 pages)
|