HIVDA LTD
Status | ACTIVE |
Company No. | 08555810 |
Category | Private Limited Company |
Incorporated | 04 Jun 2013 |
Age | 11 years |
Jurisdiction | England Wales |
SUMMARY
HIVDA LTD is an active private limited company with number 08555810. It was incorporated 11 years ago, on 04 June 2013. The company address is 422 Forest Road, London, E17 5JE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vakkas Kervanda
Change date: 2021-11-01
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Vakkas Kervanda
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
New address: 422 Forest Road London E17 5JE
Change date: 2021-11-03
Old address: 59-60 the Market Square London N9 0TZ England
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-01
Psc name: Mr Vakkas Kervanda
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vakkas Kervanda
Change date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
New address: 59-60 the Market Square London N9 0TZ
Change date: 2021-10-12
Old address: 190 Billet Road London E17 5DX
Documents
Gazette filings brought up to date
Date: 03 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vakkas Kervanda
Cessation date: 2017-10-13
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Notification of a person with significant control
Date: 06 Nov 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-13
Psc name: Vakkas Kervanda
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gulsen Kervanda
Termination date: 2016-10-12
Documents
Appoint person director company with name date
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Mr Vakkas Kervanda
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Capital allotment shares
Date: 23 Jun 2014
Action Date: 04 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-04
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gulsen Kervanda
Documents
Capital allotment shares
Date: 12 Jun 2013
Action Date: 04 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-04
Capital : 100 GBP
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
78 PALL MALL,LONDON,SW1Y 5ES
Number: | OC424585 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 CAPENHURST LANE,ELLESMERE PORT,CH65 7AH
Number: | 06675236 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 SIGNET SQUARE,COVENTRY,CV2 4NZ
Number: | 10150359 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIDE OUT BUILDING AND LANDSCAPING LIMITED
TWYNCYNGHORDY FARM COTTAGE TWYNCYNGHORDY ROAD,EBBW VALE,NP23 4JB
Number: | 10030268 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERLOO PLACE,LONDON,SW1Y 4AR
Number: | 07993043 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLAN & WILLAN THE OLD POST OFFICE,HOOK,RG27 8NZ
Number: | 07203388 |
Status: | ACTIVE |
Category: | Private Limited Company |