HERNIK SALES AND LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/03/248 March 2024 Appointment of Ms Oliwia Farrar as a secretary on 2024-03-08

View Document

12/02/2412 February 2024 Termination of appointment of Olivia Farrar as a secretary on 2024-02-12

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Appointment of Ms Olivia Farrar as a secretary on 2023-09-15

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Registered office address changed from 168 Midland Road Wellingborough Northants NN8 1NG England to 97 Dulley Avenue Wellingborough Northants NN8 2PR on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Wiktor Jarema Hernik as a director on 2022-04-05

View Document

05/04/225 April 2022 Notification of Wiktor Hernik as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Cessation of Oliwia Anna Farrar as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Oliwia Anna Farrar as a director on 2022-04-05

View Document

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

View Accounts

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-02-29

View Document

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

View Accounts

14/12/2014 December 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 97 DULLEY AVENUE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2PR UNITED KINGDOM

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIWIA ANNA FARRAR / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MRS OLIWIA ANNA FARRAR / 20/11/2020

View Document

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

View Accounts

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

03/01/193 January 2019 COMPANY NAME CHANGED HERNIK LETTINGS LTD CERTIFICATE ISSUED ON 03/01/19

View Document

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

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 CESSATION OF KONRAD KRZYSZTOF HERNIK AS A PSC

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR KONRAD HERNIK

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 CESSATION OF WIKTOR JAREMA HERNIK AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR WIKTOR HERNIK

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information