- Company Overview for HERMITAGE AI LTD (03657711)
- Filing history for HERMITAGE AI LTD (03657711)
- People for HERMITAGE AI LTD (03657711)
- More for HERMITAGE AI LTD (03657711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
06 Sep 2022 | AD01 | Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 6 September 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | AP01 | Appointment of Mr Edward Nolan as a director on 28 October 1998 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to 5 West Street Okehampton Devon EX20 1HQ on 9 April 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
01 Nov 2017 | CH01 | Director's details changed for Edward Nolan on 28 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Edward Nolan on 24 October 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | TM02 | Termination of appointment of Sarah Frances Barber as a secretary on 22 February 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Jeremy John Barber as a director on 22 February 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates |