- Company Overview for HERMTEAM LIMITED (03704696)
- Filing history for HERMTEAM LIMITED (03704696)
- People for HERMTEAM LIMITED (03704696)
- Charges for HERMTEAM LIMITED (03704696)
- Registers for HERMTEAM LIMITED (03704696)
- More for HERMTEAM LIMITED (03704696)
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
|
|
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
|
|
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
|
|
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 |