FACTOR-HERMES UK LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Director's details changed for Polina Zlatkina on 2023-05-05

View Document

21/06/2321 June 2023 Change of details for Ms Polina Zlatkina as a person with significant control on 2023-05-05

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

12/09/1812 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM CUMBERLAND HOUSE C/O SUITE 200G, 80 SCRUBS LANE LONDON NW10 6RF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PRODUCTION ASSOCIATION FACTOR LLC

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O C/O C/O TAX & LAW UK ASSOCIATES LIMITED CUMBERLAND HOUSE, SUITE 200G 80 SCRUBS LANE LONDON NW10 6RF ENGLAND

View Document

04/11/144 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRODUCTION ASSOCIATION FACTOR LTD / 31/10/2014

View Document

03/11/143 November 2014 CORPORATE DIRECTOR APPOINTED PRODUCTION ASSOCIATION FACTOR LTD

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR FACTOR-HERMES LLC

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O C/O TAX & LAW UK ASSOCIATES LIMITED WEMBLEY POINT SUITE 1, 20TH FLOOR 1 HARROW ROAD LONDON HA9 6DE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 CORPORATE DIRECTOR APPOINTED FACTOR-HERMES LLC

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / POLINA ZLATKINA / 01/06/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 37 HERTFORD STREET LONDON W1J 7SF UNITED KINGDOM

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED MAYFAIR RU LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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