HER.9 GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Director's details changed for Mrs Harriett Turner on 2025-05-08 |
08/05/258 May 2025 | Change of details for Mrs Harriett Turner as a person with significant control on 2025-05-08 |
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 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-15 with updates |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-08-23 |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
06/09/236 September 2023 | Resolutions |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-15 with updates |
08/03/238 March 2023 | Appointment of Mrs Harriett Turner as a director on 2023-03-01 |
08/03/238 March 2023 | Notification of Harriett Turner as a person with significant control on 2022-08-11 |
08/03/238 March 2023 | Cessation of Henry Carmine Franco Porpora as a person with significant control on 2022-08-11 |
08/03/238 March 2023 | Cessation of Maximilian Daniel George Haller as a person with significant control on 2022-08-11 |
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 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/01/2214 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 |
16/04/2016 April 2020 | 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