R . HERO LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
29/08/1629 August 2016 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/10/143 October 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 22 PINK LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5DW |
25/02/1425 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
03/10/133 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/09/1213 September 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/10/115 October 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/10/1020 October 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 6 September 2009 with full list of shareholders |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 16 VICTORIA STREET SUMMERHILL SQ NEWCASTLE UPON TYNE NE4 7JU |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR SHEILEN RATHOD |
23/06/0923 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/08/078 August 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0514 November 2005 | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 4 HIGH STREET STANLEY COUNTY DURHAM DH9 0DQ |
07/10/047 October 2004 | COMPANY NAME CHANGED SHARK 18 LIMITED CERTIFICATE ISSUED ON 07/10/04 |
04/10/044 October 2004 | DIRECTOR RESIGNED |
04/10/044 October 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/10/044 October 2004 | NEW DIRECTOR APPOINTED |
06/09/046 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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