HERMES CBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
08/05/248 May 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
01/04/231 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Certificate of change of name |
07/10/217 October 2021 | Registered office address changed from 68 Millender Walk Rotherhithe London SE16 2BN to 5 Bradley Gardens London W13 8HE on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Mykola Koval as a director on 2021-09-24 |
07/10/217 October 2021 | Cessation of Mykola Koval as a person with significant control on 2021-08-31 |
07/10/217 October 2021 | Notification of Oksana Kovtun as a person with significant control on 2021-08-31 |
29/09/2129 September 2021 | Appointment of Mrs Oksana Kovtun as a director on 2021-09-16 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, SECRETARY OKSANA KOVTUN |
04/05/194 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/05/1614 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
16/05/1516 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / OKSANA KOVTUN / 01/04/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
31/12/1031 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MYKOLA KOVAL / 01/10/2009 |
17/05/1017 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
12/02/1012 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: UNIT 8, MUIRHEAD QUAY, FRESH WHARF ESTATE, HIGHBRIDGE RD, BARKING ESSEX IG11 7BG |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | 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