HERMES OF MAYFAIR LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-02-29

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/05/2411 May 2024 Micro company accounts made up to 2023-02-28

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-02-28

View Document

24/04/2324 April 2023 Micro company accounts made up to 2021-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 25 North Row 25 North Row Mayfair London W1K 6JD England to Flat 12 Lower High Street Phoenix Apartments Watford WD17 2AG on 2022-11-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ VAIKUNTHRAI SONI

View Document

04/03/194 March 2019 CESSATION OF HOMCORP INVESTMENTS LIMITED AS A PSC

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR HOMCORP INVESTMENTS LIMITED

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHANMOUGUM CHETTY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR RAJ VAIKUNTHRAI SONI

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR SHANMOUGUM PAJANEE RAMALINGA CHETTY

View Document

04/08/164 August 2016 CHANGE PERSON AS SECRETARY

View Document

04/08/164 August 2016 CHANGE PERSON AS DIRECTOR

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAJ SONI

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYCE

View Document

12/07/1612 July 2016 CORPORATE DIRECTOR APPOINTED HOMCORP INVESTMENTS LIMITED

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR UMUT UTKAN

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARIKA RASTOGI

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY SARIKA RASTOGI

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED DR UMUT UTKAN

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DAVID CHARLES BOYCE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RAJ VAIKUNTHRAI SONI

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARIKA RASTOGI / 10/02/2016

View Document

29/03/1629 March 2016 PREVSHO FROM 31/07/2016 TO 29/02/2016

View Document

20/01/1620 January 2016 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Flat 12 Lower High Street Phoenix Apartments Watford WD17 2AG on 2016-01-20

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/07/1516 July 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