HERITAS AUREA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewNotification of Emily Rose White as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 NewCessation of Christopher Jon Matthews as a person with significant control on 2025-05-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

13/05/2413 May 2024 Appointment of Emily Rose White as a director on 2024-05-10

View Document

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

View Accounts

28/11/2328 November 2023 Registration of charge 093738870001, created on 2023-11-20

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

04/04/234 April 2023 Change of details for Mr Christopher Jon Matthews as a person with significant control on 2023-03-03

View Document

04/04/234 April 2023 Director's details changed for Mr Christopher Jon Matthews on 2023-03-03

View Document

17/02/2317 February 2023 Director's details changed for Mr Christopher Jon Matthews on 2023-02-17

View Document

16/02/2316 February 2023 Change of details for Mr Christopher Jon Matthews as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 29/30 Fitzroy Square London W1T 6LQ on 2023-02-16

View Document

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

View Accounts

12/12/2212 December 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/04/228 April 2022 Administrative restoration application

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/05/2121 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/01/155 January 2015 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