HERBFOAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Director's details changed for Christopher Ekenemchukwu Arafiena on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

06/04/226 April 2022 Change of details for Timeocean Ltd as a person with significant control on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 ADOPT ARTICLES 02/10/2017

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 79 LENNARD ROAD LONDON SE20 7LY UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 SECRETARY APPOINTED AUSTIN ARAFIENA

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015020910007

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015020910008

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015020910006

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARAFIENA / 04/10/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY GULANAR BHATIA

View Document

04/10/174 October 2017 DIRECTOR APPOINTED CHRISTOPHER ARAFIENA

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM SUITE 1 EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEOCEAN LTD

View Document

04/10/174 October 2017 CESSATION OF GULANAR BHATIA AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NAIMET RAJANI

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR GULANAR BHATIA

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GULANAR BHATIA / 06/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIMET BADRUDIN RAJANI / 06/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 3 GOWER STREET LONDON WC1E 6HA

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/11/991 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 S386 DISP APP AUDS 12/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 159 PUTNEY HIGH STREET LONDON SW15 1RT

View Document

23/02/9323 February 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/02/923 February 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/9128 June 1991 RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 05/01/90; NO CHANGE OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 05/01/89; NO CHANGE OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/01/86; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/01/85; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 14/01/83; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/8916 June 1989 RETURN MADE UP TO 30/11/81; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 RETURN MADE UP TO 01/01/84; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8729 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

16/06/8016 June 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information