H&J INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07409689 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
H&J INTERIORS LIMITED is an active private limited company with number 07409689. It was incorporated 13 years, 7 months, 24 days ago, on 15 October 2010. The company address is 18 Queens Walk, London, NW9 8ER, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type total exemption full
Date: 29 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Harishchandra Patel
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jitendra Patel
Change date: 2023-03-20
Documents
Change person director company with change date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-20
Officer name: Jitendra Patel
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Old address: 7 Bell Yard London WC2A 2JR England
New address: 18 Queens Walk London NW9 8ER
Change date: 2023-03-20
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control without name date
Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jitendra Patel
Change date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Old address: 7 Bell Yard London WC2A 2JR England
Change date: 2021-04-20
New address: 7 Bell Yard London WC2A 2JR
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jitendra Patel
Change date: 2021-04-19
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD England
New address: 7 Bell Yard London WC2A 2JR
Change date: 2021-04-20
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Jitendra Patel
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Harishchandra Patel
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW
Change date: 2017-01-05
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change account reference date company current shortened
Date: 03 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-03-31
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalpana Patel
Documents
Some Companies
INTERNAL AND EXTERNAL WORKS LTD
THIRD FLOOR TURNBERRY HOUSE,GLASGOW,G2 2LB
Number: | SC179365 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
80 WALM LANE,LONDON,NW2 4RA
Number: | 06122184 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSTCODE RESOURCES AND SERVICES LTD
DENMARK HOUSE KESTRAL WAY,EXETER,EX2 7LS
Number: | 08978091 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A HIGH STREET WANSTEAD,LONDON,E11 2RJ
Number: | 08654665 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-24 STOKE ROAD,SLOUGH,SL2 5AG
Number: | 07967809 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVERN CO. (ALTRINCHAM) LIMITED
621 SMITHDOWN ROAD,,L15 5AG
Number: | 06070108 |
Status: | ACTIVE |
Category: | Private Limited Company |