Advanced company searchLink opens in new window

HERMTEAM LIMITED

Company number 03704696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
23 Aug 2016 AP01 Appointment of Mr Anthony William Dixon as a director on 23 August 2016
23 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 19 August 2016
09 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
14 Sep 2015 AA Total exemption full accounts made up to 31 January 2015
22 May 2015 AD01 Registered office address changed from C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ on 22 May 2015
11 May 2015 AD01 Registered office address changed from C/O Numera Partners Llp 6th Floor, Charles House Finchley Road London NW3 5JJ England to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015
11 May 2015 AD01 Registered office address changed from C/O Norton Lewis and Co 246/248 Great Portland Street London W1W 5JL to C/O Numbera Partners Llp 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 11 May 2015
17 Mar 2015 MR04 Satisfaction of charge 1 in full
05 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
28 Oct 2014 AA Full accounts made up to 31 January 2014
13 Oct 2014 TM01 Termination of appointment of Antony David Barley as a director on 12 September 2014
13 Oct 2014 AP01 Appointment of Mr Michael Gerard Broom as a director on 2 September 2014
07 Aug 2014 TM02 Termination of appointment of Amanda Phillips as a secretary on 31 July 2014
11 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
01 Nov 2013 AA Full accounts made up to 31 January 2013
03 Sep 2013 TM02 Termination of appointment of Lisa Broadley as a secretary
03 Sep 2013 AP03 Appointment of Mrs Amanda Phillips as a secretary
13 Jun 2013 AP01 Appointment of Mr Antony David Barley as a director
13 Jun 2013 TM01 Termination of appointment of Gwenevere Benta as a director
19 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
27 Nov 2012 AP03 Appointment of Miss Lisa Broadley as a secretary
22 Nov 2012 TM01 Termination of appointment of Jason Mantovan as a director