HERA GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

20/11/2020 November 2020 SAIL ADDRESS CREATED

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MURIEL OWEN

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

04/02/164 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

06/01/166 January 2016 PREVSHO FROM 30/11/2015 TO 30/04/2015

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED SGSPV2 LIMITED CERTIFICATE ISSUED ON 22/06/15

View Document

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 CHANGE OF NAME 19/03/2015

View Document

13/03/1513 March 2015 30/01/15 STATEMENT OF CAPITAL GBP 3847763

View Document

13/03/1513 March 2015 ADOPT ARTICLES 30/01/2015

View Document

25/02/1525 February 2015 STATEMENT BY DIRECTORS

View Document

25/02/1525 February 2015 SOLVENCY STATEMENT DATED 12/02/15

View Document

25/02/1525 February 2015 REDUCE ISSUED CAPITAL 12/02/2015

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 100.00

View Document

25/11/1425 November 2014 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