Hydrofit Fze International Ltd was founded on 04 March 2010 with its registered office in Saltburn-By-The-Sea, it's status at Companies House is "Active". The companies directors are listed as Vakkayil, Mohammed Rasheed, Mcburney, Michael, Shetti, Devdas Pandurang in the Companies House registry. We don't know the number of employees at Hydrofit Fze International Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAKKAYIL, Mohammed Rasheed | 04 March 2010 | - | 1 |
MCBURNEY, Michael | 12 June 2010 | 08 January 2020 | 1 |
SHETTI, Devdas Pandurang | 04 March 2010 | 02 November 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 17 July 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 31 October 2018 | |
AD01 - Change of registered office address | 08 September 2018 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 01 December 2017 | |
AD01 - Change of registered office address | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CH01 - Change of particulars for director | 18 August 2017 | |
CS01 - N/A | 08 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AD01 - Change of registered office address | 12 July 2016 | |
MR04 - N/A | 13 June 2016 | |
CH01 - Change of particulars for director | 14 December 2015 | |
AR01 - Annual Return | 27 November 2015 | |
CH01 - Change of particulars for director | 27 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 14 November 2015 | |
TM01 - Termination of appointment of director | 10 November 2015 | |
AAMD - Amended Accounts | 06 November 2015 | |
AD01 - Change of registered office address | 05 November 2015 | |
MR04 - N/A | 30 October 2015 | |
MR04 - N/A | 30 October 2015 | |
AD01 - Change of registered office address | 29 October 2015 | |
MR01 - N/A | 01 September 2015 | |
MR01 - N/A | 28 August 2015 | |
AAMD - Amended Accounts | 26 April 2015 | |
AA - Annual Accounts | 12 March 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA01 - Change of accounting reference date | 16 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
CH01 - Change of particulars for director | 04 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
CH01 - Change of particulars for director | 03 November 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
AA01 - Change of accounting reference date | 06 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AP01 - Appointment of director | 17 June 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
NEWINC - New incorporation documents | 04 March 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2015 | Fully Satisfied |
N/A |
A registered charge | 12 August 2015 | Fully Satisfied |
N/A |
Rent deposit deed | 16 February 2012 | Fully Satisfied |
N/A |