HEROES TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registration of charge 126202510006, created on 2025-07-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-22 with updates |
08/04/258 April 2025 | Group of companies' accounts made up to 2023-12-31 |
11/11/2411 November 2024 | Memorandum and Articles of Association |
11/11/2411 November 2024 | Resolutions |
11/11/2411 November 2024 | Resolutions |
04/11/244 November 2024 | Change of share class name or designation |
03/11/243 November 2024 | Particulars of variation of rights attached to shares |
10/07/2410 July 2024 | Notification of Htl Holdco Limited as a person with significant control on 2024-07-03 |
10/07/2410 July 2024 | Withdrawal of a person with significant control statement on 2024-07-10 |
09/07/249 July 2024 | Appointment of Mr Brandon Matthew Kufrin as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Riccardo Bruni as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Riccardo Cirillo as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of William Carroll Geist Iii as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Nicholas John Pike as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Giancarlo Bruni as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Karan Shiv Patel as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Alessio Bruni as a director on 2024-07-03 |
09/07/249 July 2024 | Termination of appointment of Cesare Maifredi as a director on 2024-07-03 |
05/07/245 July 2024 | Registration of charge 126202510004, created on 2024-07-03 |
05/07/245 July 2024 | Registration of charge 126202510005, created on 2024-07-03 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with updates |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
29/02/2429 February 2024 | Registered office address changed from 25 Horsell Road the Orangery London N5 1XL England to 81-87 High Holborn London WC1V 6DF on 2024-02-29 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2023-08-23 |
16/02/2416 February 2024 | Appointment of Mr Nicholas John Pike as a director on 2024-02-08 |
17/11/2317 November 2023 | Termination of appointment of Alastair James Zucker as a secretary on 2023-11-16 |
23/09/2323 September 2023 | Group of companies' accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Appointment of Mr Riccardo Cirillo as a director on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mr Giancarlo Bruni as a director on 2023-07-14 |
22/05/2322 May 2023 | Director's details changed for Mr Alessio Bruni on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mr Riccardo Bruni on 2023-05-22 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
18/04/2318 April 2023 | Termination of appointment of William Libby as a director on 2023-04-18 |
18/04/2318 April 2023 | Appointment of Mr William Carroll Geist Iii as a director on 2023-04-18 |
14/02/2314 February 2023 | Group of companies' accounts made up to 2021-12-31 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
12/10/2212 October 2022 | Registration of charge 126202510003, created on 2022-10-10 |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
03/03/223 March 2022 | Memorandum and Articles of Association |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Resolutions |
03/03/223 March 2022 | Memorandum and Articles of Association |
02/03/222 March 2022 | Appointment of William Libby as a director on 2022-02-11 |
03/01/223 January 2022 | Director's details changed for Mr Karan Shiv Patel on 2022-01-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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