HERMAN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Registered office address changed from 9 the Glasshouse 49a Goldhawk Road London W12 8QP England to 86 Mortimer Street Herne Bay CT6 5PS on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-06-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN CEBERG

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM ARGYLE HOUSE 3RD FLOOR NORTHSIDE JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN CEBERG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN CEBERG / 15/06/2010

View Document

05/05/115 May 2011 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY KAREN WIHONGI

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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