HESPERUS LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED OBJETS D'ART JEWELLERY LIMITED
CERTIFICATE ISSUED ON 14/09/15

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/02/1416 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/01/1319 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHY LABDON

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / L.A INTERNATIONAL MANAGEMENT LIMITED / 24/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHY LABDON / 24/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MAUREEN PICKLES / 24/10/2009

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED CATHY LABDON

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED SHEILA MAUREEN PICKLES

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 7 GRANARD BUISNESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

28/10/0828 October 2008 SECRETARY APPOINTED L.A INTERNATIONAL MANAGEMENT LIMITED

View Document

10/10/0810 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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