HAEDNETHEUS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 3 & 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-04-30 |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-04-05 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 09/08/249 August 2024 | Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-09 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-04-05 |
| 26/09/2226 September 2022 | Registered office address changed from 465 Lords Wood Lane Chatham ME5 8EL United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2022-09-26 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 12/07/2112 July 2021 | Cessation of Alisha Wilkinson as a person with significant control on 2021-06-17 |
| 08/07/218 July 2021 | Notification of Mary Jane Marcos as a person with significant control on 2021-06-17 |
| 23/06/2123 June 2021 | Termination of appointment of Alisha Wilkinson as a director on 2021-06-17 |
| 23/06/2123 June 2021 | APPOINTMENT TERMINATED, DIRECTOR ALISHA WILKINSON |
| 21/06/2121 June 2021 | Appointment of Ms Mary Jane Marcos as a director on 2021-06-17 |
| 21/06/2121 June 2021 | DIRECTOR APPOINTED MS MARY JANE MARCOS |
| 09/06/219 June 2021 | REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 3 TROUGH DRIVE THRYBERGH ROTHERHAM S65 4DX ENGLAND |
| 28/05/2128 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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