This company is commonly known as Hirexa Solutions Uk Limited. The company was founded 8 years ago and was given the registration number 09972103. The firm's registered office is in HOUNSLOW. You can find them at Suite 3 Fourth Floor Ashley House, 86-94 High Street, Hounslow, Middlesex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HIREXA SOLUTIONS UK LIMITED |
---|---|---|
Company Number | : | 09972103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Fourth Floor Ashley House, 86-94 High Street, Hounslow, Middlesex, United Kingdom, TW3 1NH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 19 February 2018 | Active |
77, Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 19 February 2018 | Active |
20, Trinity Square, 23-59 Staines Road, Hounslow, England, TW3 3FY | Secretary | 27 January 2016 | Active |
One Lampton Road, 4th Floor, Hounslow, United Kingdom, TW3 1JB | Director | 01 September 2016 | Active |
One Lampton Road, 4th Floor, Hounslow, United Kingdom, TW3 1JB | Director | 01 September 2016 | Active |
77, Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 27 January 2016 | Active |
Mr Mahesh Jain Anantharajiah | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 77, Fulham Palace Road, London, United Kingdom, W6 8JA |
Nature of control | : |
|
Mr Kingsly Stephen Krishnan | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 77, Fulham Palace Road, London, United Kingdom, W6 8JA |
Nature of control | : |
|
Mr Zakir Mohammed | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77, Fulham Palace Road, London, United Kingdom, W6 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Capital | Capital allotment shares. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.