HERASMART LTD

Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to C/O Quantuma Advisory Limited 7th Floor20 St. Andrew Street London EC4A 3AG on 2025-02-18

View Document

18/02/2518 February 2025 Statement of affairs

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

31/05/2331 May 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from Dept. 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY on 2023-05-16

View Document

16/05/2316 May 2023 Appointment of Mr Daniel Mark Robinson as a director on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Notification of Daniel Robinson as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Bryan Anthony Thornton as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-16

View Document

04/05/234 May 2023 Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept. 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-05-04

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/04/2222 April 2022 Appointment of Mr Muhammad Ishtiaque as a director on 2022-04-20

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