HENMARTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Lee Anthony Pellicci as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Lee Anthony Pellicci on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from 11 Prior Park Road Bath BA2 4NG England to Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mrs Jeanine Pellicci on 2025-02-17

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS JEANINE PELLICCI

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED SOUTH WEST COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

08/07/198 July 2019 COMPANY NAME CHANGED HENMARTH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 COMPANY NAME CHANGED HENMARTH LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 11 PRIOR PARK ROAD BATH BA2 4NG ENGLAND

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY PELLICCI / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY PELLICCI / 19/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 7 BLOOMFIELD AVENUE BATH BA2 3AB UNITED KINGDOM

View Document

06/10/176 October 2017 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