HIMALAYA GROUP LTD

Register to unlock more data on OkredoRegister

HIMALAYA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14660642

Incorporation date

14/02/2023

Size

Micro Entity

Contacts

Registered address

Registered address

4 Capel Street, Brighouse HD6 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon07/02/2026
Registered office address changed from 17 Second Avenue London E12 6EJ England to 4 Capel Street Brighouse HD6 3AJ on 2026-02-07
dot icon30/09/2025
Registered office address changed from 73 Durham Street Newcastle upon Tyne NE4 6XP United Kingdom to 17 Martha Street London E1 2EJ on 2025-09-30
dot icon30/09/2025
Registered office address changed from 17 Martha Street London E1 2EJ England to 17 Second Avenue London E12 6EJ on 2025-09-30
dot icon25/07/2025
Registered office address changed from 178 the Grove London E15 1EN England to 73 Durham Street Newcastle upon Tyne NE4 6XP on 2025-07-25
dot icon13/06/2025
Micro company accounts made up to 2024-02-28
dot icon08/06/2025
Current accounting period shortened from 2026-03-28 to 2025-08-28
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon03/06/2025
Certificate of change of name
dot icon03/06/2025
Registered office address changed from 73 Durham Street Newcastle upon Tyne NE4 6XP England to 178 the Grove London E15 1EN on 2025-06-03
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Registered office address changed from 18 Manor Road Chigwell IG7 5PD England to 73 Durham Street Newcastle upon Tyne NE4 6XP on 2025-02-25
dot icon25/02/2025
Registered office address changed from 73 Durham Street Newcastle upon Tyne NE4 6XP United Kingdom to 73 Durham Street Newcastle upon Tyne NE4 6XP on 2025-02-25
dot icon24/02/2025
Current accounting period extended from 2025-02-28 to 2025-03-28
dot icon13/01/2025
Appointment of Mr Sri Kharan Racherla as a director on 2025-01-10
dot icon11/01/2025
Notification of Sri Kharan Racherla as a person with significant control on 2025-01-01
dot icon11/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon15/12/2024
Registered office address changed from 35 Avenue Road London E7 0LA England to 18 Manor Road Chigwell IG7 5PD on 2024-12-15
dot icon15/12/2024
Termination of appointment of Aron Szymon Stachecki as a director on 2024-12-10
dot icon15/12/2024
Cessation of Aron Szymon Stachecki as a person with significant control on 2024-12-10
dot icon09/10/2024
Registered office address changed from 85a Lower Addiscombe Road Croydon CR0 6PT England to 35 Avenue Road London E7 0LA on 2024-10-09
dot icon09/10/2024
Cessation of Muhammad Sumair Saeed as a person with significant control on 2024-10-05
dot icon09/10/2024
Termination of appointment of Muhammad Sumair Saeed as a director on 2024-10-05
dot icon09/10/2024
Notification of Aron Szymon Stachecki as a person with significant control on 2024-10-07
dot icon09/10/2024
Appointment of Mr Aron Szymon Stachecki as a director on 2024-10-07
dot icon29/09/2024
Registered office address changed from 10B Gower Road London E7 9NG England to 85a Lower Addiscombe Road Croydon CR0 6PT on 2024-09-29
dot icon29/09/2024
Change of details for Mr Muhammad Sumair Saeed as a person with significant control on 2024-09-29
dot icon18/08/2024
Cessation of Syeda Anam Gull as a person with significant control on 2024-08-18
dot icon18/08/2024
Termination of appointment of Syeda Anam Gull as a director on 2024-08-18
dot icon18/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon18/08/2024
Notification of Muhammad Sumair Saeed as a person with significant control on 2024-08-01
dot icon18/08/2024
Appointment of Mr Muhammad Sumair Saeed as a director on 2024-08-15
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon29/07/2024
Registered office address changed from 24 Durham Road Harrow Middlesex HA1 4PG to 10B Gower Road London E7 9NG on 2024-07-29
dot icon29/07/2024
Termination of appointment of Khalid Kamal Khan as a director on 2024-07-29
dot icon29/07/2024
Appointment of Miss Syeda Anam Gull as a director on 2024-07-29
dot icon23/07/2024
Registered office address changed from 85a Lower Addiscombe Road Croydon CR0 6PT England to 24 Durham Road Harrow Middlesex HA1 4PG on 2024-07-23
dot icon23/07/2024
Appointment of Mr Khalid Kamal Khan as a director on 2024-06-29
dot icon23/07/2024
Termination of appointment of Syeda Anam Gull as a director on 2024-06-29
dot icon25/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon27/02/2024
Termination of appointment of Farzana Hussain as a director on 2024-02-27
dot icon27/02/2024
Appointment of Miss Syeda Anam Gull as a director on 2024-02-27
dot icon27/02/2024
Notification of Syeda Anam Gull as a person with significant control on 2024-02-27
dot icon27/02/2024
Cessation of Farzana Hussain as a person with significant control on 2024-02-27
dot icon24/02/2024
Registered office address changed from Flat 203 Landrow Place 86 Lionel Street Birmingham B3 1EE England to 85a Lower Addiscombe Road Croydon CR0 6PT on 2024-02-24
dot icon07/11/2023
Termination of appointment of Paulina Piechota as a director on 2023-10-30
dot icon07/11/2023
Cessation of Paulina Piechota as a person with significant control on 2023-10-01
dot icon07/11/2023
Appointment of Mrs Farzana Hussain as a director on 2023-10-17
dot icon07/11/2023
Notification of Farzana Hussain as a person with significant control on 2023-10-19
dot icon09/04/2023
Cessation of Ricky Gosaf as a person with significant control on 2023-04-06
dot icon09/04/2023
Termination of appointment of Ricky Gosaf as a director on 2023-04-06
dot icon09/04/2023
Notification of Paulina Piechota as a person with significant control on 2023-04-07
dot icon09/04/2023
Appointment of Miss Paulina Piechota as a director on 2023-04-07
dot icon13/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIMALAYA GROUP LTD

HIMALAYA GROUP LTD is an(a) Active company incorporated on 14/02/2023 with the registered office located at 4 Capel Street, Brighouse HD6 3AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIMALAYA GROUP LTD?

toggle

HIMALAYA GROUP LTD is currently Active. It was registered on 14/02/2023 .

Where is HIMALAYA GROUP LTD located?

toggle

HIMALAYA GROUP LTD is registered at 4 Capel Street, Brighouse HD6 3AJ.

What does HIMALAYA GROUP LTD do?

toggle

HIMALAYA GROUP LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for HIMALAYA GROUP LTD?

toggle

The latest filing was on 07/02/2026: Registered office address changed from 17 Second Avenue London E12 6EJ England to 4 Capel Street Brighouse HD6 3AJ on 2026-02-07.