HEROES TECHNOLOGY LTD

Company Documents

DateDescription
09/07/259 July 2025 Registration of charge 126202510006, created on 2025-07-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Resolutions

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Notification of Htl Holdco Limited as a person with significant control on 2024-07-03

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

09/07/249 July 2024 Appointment of Mr Brandon Matthew Kufrin as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Riccardo Bruni as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Riccardo Cirillo as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of William Carroll Geist Iii as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Nicholas John Pike as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Giancarlo Bruni as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Karan Shiv Patel as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Alessio Bruni as a director on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Cesare Maifredi as a director on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 126202510004, created on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 126202510005, created on 2024-07-03

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

29/02/2429 February 2024 Registered office address changed from 25 Horsell Road the Orangery London N5 1XL England to 81-87 High Holborn London WC1V 6DF on 2024-02-29

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2023-08-23

View Document

16/02/2416 February 2024 Appointment of Mr Nicholas John Pike as a director on 2024-02-08

View Document

17/11/2317 November 2023 Termination of appointment of Alastair James Zucker as a secretary on 2023-11-16

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mr Riccardo Cirillo as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Giancarlo Bruni as a director on 2023-07-14

View Document

22/05/2322 May 2023 Director's details changed for Mr Alessio Bruni on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mr Riccardo Bruni on 2023-05-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of William Libby as a director on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr William Carroll Geist Iii as a director on 2023-04-18

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

12/10/2212 October 2022 Registration of charge 126202510003, created on 2022-10-10

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Appointment of William Libby as a director on 2022-02-11

View Document

03/01/223 January 2022 Director's details changed for Mr Karan Shiv Patel on 2022-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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