Advanced company searchLink opens in new window

HERMES PACIFIC INVESTMENTS PLC

Company number 05239281

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)
01 Oct 2016 AA Full accounts made up to 31 March 2016
17 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,575,880.75
30 Sep 2015 AA Full accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 23 September 2014 with bulk list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,575,880.75
09 Oct 2014 AA Full accounts made up to 31 March 2014
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2013 AR01 Annual return made up to 23 September 2013 with bulk list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,575,880.75
10 Oct 2013 SH02 Consolidation of shares on 10 September 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 3,575,880.750
07 Oct 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 3,575,879.970
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 3,575,879.970
08 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2012 AR01 Annual return made up to 23 September 2012 with bulk list of shareholders
15 Oct 2012 AD01 Registered office address changed from , 201 Temple Chambers 3-7 Temple Avenue, London, EC4R 0DT on 15 October 2012
04 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
18 Sep 2012 TM01 Termination of appointment of Alfredo Villa as a director
18 Sep 2012 TM01 Termination of appointment of Matthew Wood as a director
22 Aug 2012 AD01 Registered office address changed from , Srl Services Entrance E2 Leicester Business Centre, 11 Ross Walk, Leicester, LE4 5HH on 22 August 2012
20 Aug 2012 CERTNM Company name changed indian restaurants group PLC\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
20 Aug 2012 CONNOT Change of name notice
14 Aug 2012 AP01 Appointment of Mr Alan John Morton as a director
14 Aug 2012 AP01 Appointment of Mr John Richard Berry as a director
14 Aug 2012 AP01 Appointment of Matthew Graham Wood as a director
06 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights