HEB TECH LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/05/2431 May 2024 Change of details for Mr Calum Nicolson as a person with significant control on 2024-01-25

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Appointment of Mr Calum Nicolson as a director on 2024-01-25

View Document

07/02/247 February 2024 Notification of Calum Nicolson as a person with significant control on 2024-01-25

View Document

24/01/2424 January 2024 Termination of appointment of Shona Macmillan as a director on 2024-01-20

View Document

24/01/2424 January 2024 Cessation of Shona Macmillan as a person with significant control on 2024-01-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from Scorrybrec Kensaleyre Isle of Skye Highlands IV51 9XE United Kingdom to Scorrybreac Kensaleyre Isle of Skye IV51 9XE on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Miss Shona Macmillan on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Miss Shona Macmillan as a person with significant control on 2021-01-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM NICOLSON / 18/03/2020

View Document

03/03/203 March 2020 CHANGE OF ADDRESS/ DIRECTOR'S AUTHORISATION/ COMPANY SECRETARY UPDATE OF MINUTE BOOK 25/02/2020

View Document

02/03/202 March 2020 COMPANY NAME CHANGED TĂ€MHACH LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

02/03/202 March 2020 CHANGE OF NAME 26/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM TIGH UISDEAN 4 RHENETRA SNIZORT ISLE OF SKYE IV51 9XF UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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