HERCULES MARKETING AND COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-28 with updates |
| 23/09/2223 September 2022 | Change of details for Miss Sally Anne Strudwick as a person with significant control on 2016-05-31 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Director's details changed for Miss Sally Anne Strudwick on 2021-12-16 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-28 with updates |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 29/05/1829 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 30/04/1830 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 1000 |
| 24/04/1824 April 2018 | TERMS OF AGREEMENT 09/04/2018 |
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRYS |
| 20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR VALERIE GRYS |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/06/155 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 04/12/144 December 2014 | SHARES CARRY RIGHTS AS SET OUT IN THE ARTICLES 11/11/2014 |
| 04/12/144 December 2014 | ADOPT ARTICLES 11/11/2014 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/11/146 November 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 20/06/1420 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 12/06/1312 June 2013 | DIRECTOR APPOINTED VALERIE ANNE GRYS |
| 12/06/1312 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/06/1312 June 2013 | DIRECTOR APPOINTED STEPHEN PAUL GRYS |
| 30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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