CHF HEROGLIFFIX LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Termination of appointment of John Martin Argent as a director on 2024-01-21

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Micro company accounts made up to 2022-07-30

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 2021-12-20

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-07-30

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY JEAN HAWKINS

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 04/04/16 STATEMENT OF CAPITAL GBP 55278

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: 3 WEST DENE STOKE BISHOP BRISTOL BS9 2BQ UNITED KINGDOM

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JEAN HAWKINS / 01/01/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP WILKINS / 01/01/2016

View Document

13/02/1613 February 2016 02/04/15 STATEMENT OF CAPITAL GBP 54954

View Document

13/02/1613 February 2016 27/01/15 STATEMENT OF CAPITAL GBP 52461

View Document

13/02/1613 February 2016 04/02/15 STATEMENT OF CAPITAL GBP 52622

View Document

13/02/1613 February 2016 17/02/15 STATEMENT OF CAPITAL GBP 52783

View Document

13/02/1613 February 2016 20/02/15 STATEMENT OF CAPITAL GBP 53221

View Document

13/02/1613 February 2016 12/03/15 STATEMENT OF CAPITAL GBP 53435

View Document

13/02/1613 February 2016 13/03/15 STATEMENT OF CAPITAL GBP 53644

View Document

13/02/1613 February 2016 18/03/15 STATEMENT OF CAPITAL GBP 54181

View Document

13/02/1613 February 2016 24/03/15 STATEMENT OF CAPITAL GBP 54288

View Document

13/02/1613 February 2016 26/03/15 STATEMENT OF CAPITAL GBP 54395

View Document

13/02/1613 February 2016 27/03/15 STATEMENT OF CAPITAL GBP 54553

View Document

13/02/1613 February 2016 29/12/15 STATEMENT OF CAPITAL GBP 55214

View Document

13/02/1613 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 55135

View Document

13/02/1613 February 2016 11/12/15 STATEMENT OF CAPITAL GBP 55083

View Document

13/02/1613 February 2016 01/12/15 STATEMENT OF CAPITAL GBP 55069

View Document

13/02/1613 February 2016 01/04/15 STATEMENT OF CAPITAL GBP 54709

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 3 WEST DENE BRISTOL BS9 2BQ

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/03/1528 March 2015 08/01/15 STATEMENT OF CAPITAL GBP 52331

View Document

28/03/1528 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/03/1528 March 2015 20/11/14 STATEMENT OF CAPITAL GBP 52253

View Document

28/03/1528 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JEAN IVORY / 23/03/2015

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN CAROLINE IVORY / 23/03/2015

View Document

05/02/155 February 2015 SECOND FILING FOR FORM SH01

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 11/07/14 STATEMENT OF CAPITAL GBP 51931

View Document

19/08/1419 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 51004

View Document

12/05/1412 May 2014 SECOND FILING FOR FORM SH01

View Document

22/04/1422 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLOWER

View Document

21/04/1421 April 2014 05/08/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/04/1421 April 2014 20/12/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/04/1421 April 2014 20/11/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/04/1421 April 2014 30/01/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/04/1421 April 2014 15/11/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/04/1421 April 2014 20/11/13 STATEMENT OF CAPITAL GBP 51004

View Document

17/04/1417 April 2014 31/05/13 STATEMENT OF CAPITAL GBP 51004

View Document

21/02/1421 February 2014 STATEMENT BY DIRECTORS

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLOWER

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 51004

View Document

21/02/1421 February 2014 SOLVENCY STATEMENT DATED 05/02/14

View Document

21/02/1421 February 2014 SHARE PREMIUM REDUCED TO NIL 05/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 ALTER ARTICLES 20/12/2013

View Document

06/01/146 January 2014 ADOPT ARTICLES 20/12/2013

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED SILVER FANG PRODUCTIONS LTD CERTIFICATE ISSUED ON 23/12/13

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM BEAUFORT HOUSE, BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 1045

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MS JEAN CAROLINE IVORY

View Document

11/07/1111 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 1045

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MS JEAN IVORY

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY FIONA ARGENT

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 1015

View Document

19/04/1019 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 937

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JOHN MARTIN ARGENT

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MRS FIONA ARGENT

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR GRAHAM GEORGE FLOWER

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN WILKINS

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 872

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP WILKINS / 01/10/2009

View Document

21/01/1021 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 872

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ADRIAN PHILIP WILKINS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ADRIAN PHILIP WILKINS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company