HER.9 GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mrs Harriett Turner on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mrs Harriett Turner as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 26 Tiverton Avenue Northampton NN2 8LY on 2025-05-08

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

06/09/236 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

08/03/238 March 2023 Appointment of Mrs Harriett Turner as a director on 2023-03-01

View Document

08/03/238 March 2023 Notification of Harriett Turner as a person with significant control on 2022-08-11

View Document

08/03/238 March 2023 Cessation of Henry Carmine Franco Porpora as a person with significant control on 2022-08-11

View Document

08/03/238 March 2023 Cessation of Maximilian Daniel George Haller as a person with significant control on 2022-08-11

View Document

06/03/236 March 2023 Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA England to C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Registered office address changed from The Mill House Shoppe Hill Dunsfold Godalming GU8 4LP England to Suite 345 50 Eastcastle Street London W1W 8EA on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 2020 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