HERITAGE INTERACTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-07 with updates |
17/10/2317 October 2023 | Purchase of own shares. |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Change of details for Jby Holdings Limited as a person with significant control on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/2127 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE PADDOCKS NORTH DRIVE MELTON MOWBRAY LEICESTERSHIRE LE14 3HQ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBY HOLDINGS LIMITED |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
17/10/1617 October 2016 | 06/07/16 STATEMENT OF CAPITAL GBP 112 |
04/08/164 August 2016 | 06/07/16 STATEMENT OF CAPITAL GBP 112 |
28/07/1628 July 2016 | ADOPT ARTICLES 06/07/2016 |
28/07/1628 July 2016 | VARYING SHARE RIGHTS AND NAMES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM THE LODGE SOUTH WING FRIARS WELL ESTATE NORTH DRIVE WARTNABY LEICESTERSHIRE LE14 3HQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BREARLEY / 04/03/2014 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM YERKESS / 04/03/2014 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BREARLEY / 15/02/2012 |
15/02/1215 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM YERKESS / 15/02/2012 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O BILL YERKESS DENBY HOUSE BUSINESS CENTRE TAYLOR LANE LOSCOE HEANOR DERBYSHIRE DE75 7TA ENGLAND |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | CURRSHO FROM 31/01/2011 TO 31/03/2010 |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 22 CASTLE ROAD COLNE BB87AR UNITED KINGDOM |
11/01/1011 January 2010 | 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