HERVINES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

22/07/2522 July 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

18/07/2518 July 2025 New

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewTermination of appointment of Karim Philip Karmali as a director on 2025-07-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Termination of appointment of James Paul Dowdall as a director on 2024-03-22

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Boda Milan Gallon as a director on 2024-01-26

View Document

16/10/2316 October 2023 Termination of appointment of Rikesh Praful Saujani as a director on 2023-10-06

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

07/12/227 December 2022 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/10/2124 October 2021 Registered office address changed from Oakdale House Devonshire Avenue Amersham Buckinghamshire HP6 5JE England to Fairman Harris 1 Landor Road London SW9 9RX on 2021-10-24

View Document

24/10/2124 October 2021 Director's details changed for Mr Christopher David Babington on 2021-10-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 CESSATION OF CHRISTOPHER DAVID BABINGTON AS A PSC

View Document

22/01/2122 January 2021 NOTIFICATION OF PSC STATEMENT ON 23/11/2020

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR JAMES PAUL DOWDALL

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR KARIM KARMALI

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR RIKESH PRAFUL SAUJANI

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED OAKDALE CAPITAL LIMITED CERTIFICATE ISSUED ON 29/09/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/06/168 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 COMPANY NAME CHANGED OAKDALE CARE HOMES GROUP LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS ENGLAND

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ANDREW LESLIE LONG

View Document

21/04/1521 April 2015 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