HERD INSTINCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Mr Kevin David Blick as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Kyoungwoo Kim Blick on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mr Kevin David Blick on 2025-02-24

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

07/03/247 March 2024 Appointment of Kyoungwoo Kim Blick as a director on 2023-04-07

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

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

View Accounts

09/11/219 November 2021 Certificate of change of name

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/2020 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 102

View Document

01/06/201 June 2020 SUB-DIVISION 18/05/20

View Document

01/06/201 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 100.00

View Document

01/06/201 June 2020 SUB DIVISION 18/05/2020

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID BLICK / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 13 YORKERSGATE MALTON YO17 7AA UNITED KINGDOM

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BLICK / 24/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID BLICK / 03/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID BLICK

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR KEVIN DAVID BLICK

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

03/04/193 April 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

12/12/1812 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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