HEB TECH LIMITED
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 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-01 with updates |
| 31/05/2431 May 2024 | Change of details for Mr Calum Nicolson as a person with significant control on 2024-01-25 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-04-30 |
| 07/02/247 February 2024 | Appointment of Mr Calum Nicolson as a director on 2024-01-25 |
| 07/02/247 February 2024 | Notification of Calum Nicolson as a person with significant control on 2024-01-25 |
| 24/01/2424 January 2024 | Termination of appointment of Shona Macmillan as a director on 2024-01-20 |
| 24/01/2424 January 2024 | Cessation of Shona Macmillan as a person with significant control on 2024-01-20 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
| 13/04/2313 April 2023 | Registered office address changed from Scorrybrec Kensaleyre Isle of Skye Highlands IV51 9XE United Kingdom to Scorrybreac Kensaleyre Isle of Skye IV51 9XE on 2023-04-13 |
| 13/04/2313 April 2023 | Director's details changed for Miss Shona Macmillan on 2023-04-13 |
| 13/04/2313 April 2023 | Change of details for Miss Shona Macmillan as a person with significant control on 2021-01-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/12/2018 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM NICOLSON / 18/03/2020 |
| 03/03/203 March 2020 | CHANGE OF ADDRESS/ DIRECTOR'S AUTHORISATION/ COMPANY SECRETARY UPDATE OF MINUTE BOOK 25/02/2020 |
| 02/03/202 March 2020 | COMPANY NAME CHANGED TĂ€MHACH LIMITED CERTIFICATE ISSUED ON 02/03/20 |
| 02/03/202 March 2020 | CHANGE OF NAME 26/02/2020 |
| 21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM TIGH UISDEAN 4 RHENETRA SNIZORT ISLE OF SKYE IV51 9XF UNITED KINGDOM |
| 01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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