HERMITAGE TRANSFORMATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 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

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

20/03/2420 March 2024 Change of details for Mr John Verrall as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Director's details changed for Mr John Verrall on 2024-03-19

View Document

28/11/2328 November 2023 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

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

17/05/2317 May 2023 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

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

04/10/214 October 2021 Notification of John Verrall as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Withdrawal of a person with significant control statement on 2021-10-04

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR DIANNE ROBERTS

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 21 LOMBARD STREET LONDON EC3V 9AH ENGLAND

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

28/10/2028 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

27/08/1927 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM FLEET PLACE HOUSE, 2 FLEET PLACE LONDON EC4M 7RF UNITED KINGDOM

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JOHN VERRALL

View Document

08/11/168 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 2

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS DIANNE CONSTANCE ROBERTS

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/10/1611 October 2016 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