HERBAL CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | |
27/02/2527 February 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
27/02/2527 February 2025 | |
03/01/253 January 2025 | |
05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
15/07/2415 July 2024 | Appointment of Mr Terry John Petersen as a director on 2024-07-15 |
15/07/2415 July 2024 | Termination of appointment of David Wright as a director on 2024-07-15 |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
07/08/237 August 2023 | Confirmation statement made on 2022-11-04 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-03-31 |
08/06/238 June 2023 | |
24/05/2324 May 2023 | |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/03/2225 March 2022 | Appointment of Mr Kevin James as a director on 2022-03-23 |
25/03/2225 March 2022 | Termination of appointment of Debashis Dasgupta as a director on 2022-03-22 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-05-31 |
24/09/2124 September 2021 | Change of share class name or designation |
04/08/214 August 2021 | Appointment of David Wright as a director on 2021-06-25 |
19/07/2119 July 2021 | Cessation of Ian Charles Gardner as a person with significant control on 2021-06-25 |
19/07/2119 July 2021 | Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Ian Charles Gardner as a director on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25 |
19/07/2119 July 2021 | Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25 |
19/07/2119 July 2021 | Cessation of Ian John Kirk as a person with significant control on 2021-06-25 |
19/07/2119 July 2021 | Appointment of Mr Debashis Dasgupta as a director on 2021-06-25 |
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 |
19/07/2119 July 2021 | Current accounting period shortened from 2022-05-31 to 2022-03-31 |
19/07/2119 July 2021 | Termination of appointment of Ian John Kirk as a director on 2021-06-25 |
19/07/2119 July 2021 | Termination of appointment of Peter Noel Miller Cox as a secretary on 2021-06-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/12/151 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/11/1412 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/12/1316 December 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/11/1223 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/11/1124 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/12/102 December 2010 | Annual return made up to 4 November 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NOEL MILLER COX / 01/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN KIRK / 01/10/2009 |
13/11/0913 November 2009 | Annual return made up to 4 November 2009 with full list of shareholders |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
08/01/098 January 2009 | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/11/043 November 2004 | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
03/02/043 February 2004 | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
04/11/024 November 2002 | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: NETWORK HOUSE WEST 26 CLECKHEATON WEST YORKSHIRE BD19 4TT |
17/12/0117 December 2001 | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 |
21/01/0121 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/01/0121 January 2001 | NEW DIRECTOR APPOINTED |
21/01/0121 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0117 January 2001 | NEW DIRECTOR APPOINTED |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/11/008 November 2000 | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
01/03/001 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
21/02/0021 February 2000 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 1 HEPTON COURT LEEDS LS9 6PW |
21/02/0021 February 2000 | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
20/05/9920 May 1999 | ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99 |
13/04/9913 April 1999 | NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | SHARE CONVERSION 20/03/99 |
30/03/9930 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/9930 March 1999 | ADOPT MEM AND ARTS 20/03/99 |
26/03/9926 March 1999 | REGISTERED OFFICE CHANGED ON 26/03/99 FROM: HIGHSTONE INFORMATION SERVICES 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
09/12/989 December 1998 | NEW DIRECTOR APPOINTED |
09/12/989 December 1998 | SECRETARY RESIGNED |
09/12/989 December 1998 | DIRECTOR RESIGNED |
09/12/989 December 1998 | NEW SECRETARY APPOINTED |
04/11/984 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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