HERTS EXEC GROUP LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewAccounts for a dormant company made up to 2025-10-31

View Document

06/11/256 November 2025 NewCertificate of change of name

View Document

31/10/2531 October 2025 NewAnnual accounts for year ending 31 Oct 2025

View Accounts

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/07/2531 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/07/2531 July 2025 Registered office address changed from Unit 27 the Gables Fyfield Road Ongar CM5 0GA England to Unit 1C, Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2025-07-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/05/2415 May 2024 Termination of appointment of Angela Dumbleton as a director on 2024-05-08

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Balraj Singh Notay as a person with significant control on 2024-05-08

View Document

15/05/2415 May 2024 Cessation of Angela Dumbleton as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Balraj Singh Notay as a director on 2024-05-08

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Appointment of Angela Dumbleton as a director on 2024-03-07

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Notification of Angela Dumbleton as a person with significant control on 2024-03-07

View Document

11/03/2411 March 2024 Termination of appointment of Robert Neal Bush as a director on 2024-03-07

View Document

11/03/2411 March 2024 Cessation of Robert Neal Bush as a person with significant control on 2024-03-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from Suite 1-4 Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 2021-09-23

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 25 MORETON ROAD ONGAR ESSEX CM5 0AP UNITED KINGDOM

View Document

16/10/1916 October 2019 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