HERGENHAHN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Micro company accounts made up to 2022-06-30 |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
21/06/2321 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/05/222 May 2022 | Cessation of Thomas Hergenhahn as a person with significant control on 2022-04-15 |
02/05/222 May 2022 | Appointment of Mr David Holmes as a director on 2022-04-15 |
02/05/222 May 2022 | Termination of appointment of David Holmes as a secretary on 2022-04-15 |
28/03/2228 March 2022 | Director's details changed for Mr Thomas Hergenhahn on 2021-10-13 |
28/10/2128 October 2021 | Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to Mill House Withleigh Tiverton EX16 8LA on 2021-10-28 |
28/09/2128 September 2021 | Appointment of David Holmes as a secretary on 2021-09-01 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/09/2024 September 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TATJANA HERGENHAHN / 30/07/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS HERGENHAHN / 30/07/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HERGENHAHN / 30/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/09/1721 September 2017 | DIRECTOR APPOINTED TATJANA HERGENHAHN |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/09/1510 September 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | COMPANY BUSINESS 30/06/2014 |
14/04/1514 April 2015 | ADOPT ARTICLES 01/02/2015 |
09/03/159 March 2015 | 01/07/14 STATEMENT OF CAPITAL GBP 5 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HERGENHAHN / 12/07/2012 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY SRC TAXATION CONSULTANCY LTD |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM SUITE ONE, DUBARRY HOUSE HOVE PARK VILLAS, HOVE EAST SUSSEX BN3 6HPBN3 6HP |
22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/08/106 August 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
31/07/0731 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: C/O SRC TAXATION CONSULTANCY LTD DUBARRY HOUSE HOVE PARK VILLAS, HOVE EAST SUSSEX BN3 6HP |
30/07/0730 July 2007 | SECRETARY RESIGNED |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
21/06/0621 June 2006 | 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