HEROES GROUP LTD

Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-06-10 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Arthur Philips as a director on 2025-02-28

View Document

04/02/254 February 2025 Registration of charge 157712780001, created on 2025-01-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2025-06-30 to 2024-10-31

View Document

04/12/244 December 2024 Appointment of Mr Jeremy Michael William Pearson as a director on 2024-12-01

View Document

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

View Document

21/11/2421 November 2024 Director's details changed for Mr Matthew Francis Dailly on 2024-11-21

View Document

05/11/245 November 2024 Change of details for Mr Matthew Francis Dailly as a person with significant control on 2024-11-01

View Document

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

View Document

31/10/2431 October 2024 Appointment of Mr Arthur Philips as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Appointment of Mr Luke David Murfitt as a director on 2024-10-31

View Document

11/06/2411 June 2024 Incorporation

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