HENSPHYKIM LTD
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-04-25 |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-04-05 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-04-05 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 21/07/2121 July 2021 | Registered office address changed from Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-21 |
| 06/07/216 July 2021 | Cessation of Chloe Babbage as a person with significant control on 2021-06-13 |
| 05/07/215 July 2021 | Notification of Janneth Pajo as a person with significant control on 2021-06-13 |
| 15/06/2115 June 2021 | Termination of appointment of Chloe Babbage as a director on 2021-06-13 |
| 15/06/2115 June 2021 | DIRECTOR APPOINTED MS JANNETH PAJO |
| 15/06/2115 June 2021 | APPOINTMENT TERMINATED, DIRECTOR CHLOE BABBAGE |
| 15/06/2115 June 2021 | Appointment of Ms Janneth Pajo as a director on 2021-06-13 |
| 03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 19 KIMBERLEY TERRACE LLANISHEN CARDIFF CF14 5EA WALES |
| 25/05/2125 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