HERSAY LTD

Company Documents

DateDescription
05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 95 OAKLANDS ROAD BEXLEYHEATH KENT DA6 7AW

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MS KATHERINE LOUISE PERRIOR

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE TANNER / 01/04/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE PERRIOR

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE PERRIOR

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 15 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8QG

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE TANNER / 15/12/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CLAIRE TANNER / 29/05/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 7 OLRON CRESCENT BEXLEYHEATH KENT DA6 8JY ENGLAND

View Document

29/04/1329 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 150

View Document

01/06/111 June 2011 COMPANY NAME CHANGED HERSAY OPINION RESEARCH LTD CERTIFICATE ISSUED ON 01/06/11

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1118 March 2011 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