HERCULES MARKETING AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

23/09/2223 September 2022 Change of details for Miss Sally Anne Strudwick as a person with significant control on 2016-05-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Director's details changed for Miss Sally Anne Strudwick on 2021-12-16

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

24/04/1824 April 2018 TERMS OF AGREEMENT 09/04/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRYS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE GRYS

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 SHARES CARRY RIGHTS AS SET OUT IN THE ARTICLES 11/11/2014

View Document

04/12/144 December 2014 ADOPT ARTICLES 11/11/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED VALERIE ANNE GRYS

View Document

12/06/1312 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED STEPHEN PAUL GRYS

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information