HESKFORM LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 182a Manford Way Chigwell IG7 4DG on 2023-07-26

View Document

20/06/2320 June 2023 Termination of appointment of David Ralph Cohen as a secretary on 2023-06-20

View Document

19/06/2319 June 2023 Appointment of Mr David Ralph Cohen as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Manage My Block Limited as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of John Trevor Price as a secretary on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JOANNA OAKLEY / 25/10/2016

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 26/10/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 26/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 26/10/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM JULCO HOUSE 5TH FLOOR 26-28 GREAT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 26/10/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

09/11/119 November 2011 26/10/11 NO MEMBER LIST

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 26/10/10 NO MEMBER LIST

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN TREVOR PRICE / 20/10/2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS LESLEY JOANNA OAKLEY

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVIS

View Document

10/11/0910 November 2009 26/10/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALAN DAVIS / 26/10/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN DAVIS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM JULCO HOUSE JONES AND PARTNERS 26 - 28 GREAT PORTLAND STREET LONDON W1W 8AS UNITED KINGDOM

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 325 CITY ROAD LONDON EC1V 1LJ

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 26/10/08

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 26/10/07

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 26/10/06

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 26/10/05

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 ANNUAL RETURN MADE UP TO 26/10/04

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 26/10/03

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/03/034 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/03/033 March 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 9 SYDNEY ROAD BEXLEYHEATH KENT DA6 8HQ

View Document

21/01/0321 January 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0211 December 2002 APPLICATION FOR STRIKING-OFF

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 26/10/02

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/10/0125 October 2001 ANNUAL RETURN MADE UP TO 26/10/01

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

14/09/0114 September 2001 ANNUAL RETURN MADE UP TO 26/10/00

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 FIRST GAZETTE

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information