HEROES GROUP LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Confirmation statement made on 2025-06-10 with updates |
10/03/2510 March 2025 | Termination of appointment of Arthur Philips as a director on 2025-02-28 |
04/02/254 February 2025 | Registration of charge 157712780001, created on 2025-01-31 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Previous accounting period shortened from 2025-06-30 to 2024-10-31 |
04/12/244 December 2024 | Appointment of Mr Jeremy Michael William Pearson as a director on 2024-12-01 |
21/11/2421 November 2024 | Registered office address changed from International House George Curl Way Southampton SO18 2RZ England to 10 Orange Street London WC2H 7DQ on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Matthew Francis Dailly on 2024-11-21 |
05/11/245 November 2024 | Change of details for Mr Matthew Francis Dailly as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to International House George Curl Way Southampton SO18 2RZ on 2024-11-01 |
31/10/2431 October 2024 | Appointment of Mr Arthur Philips as a director on 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Appointment of Mr Luke David Murfitt as a director on 2024-10-31 |
11/06/2411 June 2024 | Incorporation |
More Company Information
Recently Viewed
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