HERGENHAHN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Micro company accounts made up to 2022-06-30

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Cessation of Thomas Hergenhahn as a person with significant control on 2022-04-15

View Document

02/05/222 May 2022 Appointment of Mr David Holmes as a director on 2022-04-15

View Document

02/05/222 May 2022 Termination of appointment of David Holmes as a secretary on 2022-04-15

View Document

28/03/2228 March 2022 Director's details changed for Mr Thomas Hergenhahn on 2021-10-13

View Document

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

View Document

28/09/2128 September 2021 Appointment of David Holmes as a secretary on 2021-09-01

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/09/2024 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / TATJANA HERGENHAHN / 30/07/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS HERGENHAHN / 30/07/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HERGENHAHN / 30/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED TATJANA HERGENHAHN

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 COMPANY BUSINESS 30/06/2014

View Document

14/04/1514 April 2015 ADOPT ARTICLES 01/02/2015

View Document

09/03/159 March 2015 01/07/14 STATEMENT OF CAPITAL GBP 5

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

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

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HERGENHAHN / 12/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY SRC TAXATION CONSULTANCY LTD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

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

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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