HERBERT KRETZMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

05/12/235 December 2023 Cessation of Herschel Minde Hoffmann as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Termination of appointment of Herschel Minde Hoffmann as a director on 2023-11-27

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

13/12/2213 December 2022 Amended total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/12/2114 December 2021 Termination of appointment of Nockolds Cs Limited as a secretary on 2021-12-09

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL ELSA MARIA KRETZMER / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL ELSA MARIA KRETZMER / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL ELSA MARIA KRETZMER / 05/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR HERSCHEL MINDE HOFFMANN / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HERSCHEL MINDE HOFFMANN / 20/08/2019

View Document

19/08/1919 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 6 MARKET SQUARE BISHOPS STORTFORD HERTFORDSHIRE CM23 3UZ

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN HARBER

View Document

05/08/145 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/145 August 2014 CORPORATE SECRETARY APPOINTED NOCKOLDS CS LIMITED

View Document

11/07/1411 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR BENJAMIN HARBER

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERSCHEL MINDE HOFFMANN / 06/07/2012

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 4 FREDERICKS PLACE OLD JEWRY LONDON EC2R 8AB

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/03/044 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 13 ST MARKS CRESCENT LONDON NW1 7TS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 AUDITOR'S RESIGNATION

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 S-DIV 15/05/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 2 BLOOMBSBURY STREET LONDON WC1B 3ST

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 8TH FLOOR, COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1PF

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

06/04/896 April 1989 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 19 20 OLD BAILEY LONDON EC4M 7EP

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

06/07/786 July 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/786 July 1978 CERTIFICATE OF INCORPORATION

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