HERBAL CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/02/2527 February 2025

View Document

03/01/253 January 2025

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

15/07/2415 July 2024 Appointment of Mr Terry John Petersen as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of David Wright as a director on 2024-07-15

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/06/238 June 2023

View Document

24/05/2324 May 2023

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Appointment of Mr Kevin James as a director on 2022-03-23

View Document

25/03/2225 March 2022 Termination of appointment of Debashis Dasgupta as a director on 2022-03-22

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Appointment of David Wright as a director on 2021-06-25

View Document

19/07/2119 July 2021 Cessation of Ian Charles Gardner as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Ian Charles Gardner as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25

View Document

19/07/2119 July 2021 Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Cessation of Ian John Kirk as a person with significant control on 2021-06-25

View Document

19/07/2119 July 2021 Appointment of Mr Debashis Dasgupta as a director on 2021-06-25

View Document

19/07/2119 July 2021 Registered office address changed from Network House West 26 Cleckheaton West Yorkshire BD19 4TT to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2021-07-19

View Document

19/07/2119 July 2021 Current accounting period shortened from 2022-05-31 to 2022-03-31

View Document

19/07/2119 July 2021 Termination of appointment of Ian John Kirk as a director on 2021-06-25

View Document

19/07/2119 July 2021 Termination of appointment of Peter Noel Miller Cox as a secretary on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NOEL MILLER COX / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN KIRK / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: NETWORK HOUSE WEST 26 CLECKHEATON WEST YORKSHIRE BD19 4TT

View Document

17/12/0117 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01

View Document

21/01/0121 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 1 HEPTON COURT LEEDS LS9 6PW

View Document

21/02/0021 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SHARE CONVERSION 20/03/99

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 20/03/99

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: HIGHSTONE INFORMATION SERVICES 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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