Advanced company searchLink opens in new window

HERMIS VACATIONS LIMITED

Company number 07629580

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)
20 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Sep 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
21 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,000
15 May 2015 TM01 Termination of appointment of Vishal Patel as a director on 11 May 2015
15 May 2015 TM01 Termination of appointment of Krishan Rashmi Patel as a director on 11 May 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 200,000
15 May 2015 AP01 Appointment of Mr Suketukumar Patel as a director on 11 May 2015
15 May 2015 AP01 Appointment of Mr Hiren Ranjit Bhanu as a director on 11 May 2015
15 May 2015 AD01 Registered office address changed from C/O Mrs Pramila Patel 523 High Road Wembley Middx HA0 2DH to 276 Preston Road Harrow Middlesex HA3 0QA on 15 May 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from 30a Monkfrith Way Southgate London N14 5NA on 12 June 2012
12 Jun 2012 CH01 Director's details changed for Mr Krishan Patel on 11 June 2012
11 Jun 2012 CH01 Director's details changed for Mr Vishal Patel on 11 June 2012
25 Jan 2012 AD01 Registered office address changed from Devonshire House 52 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 25 January 2012
11 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted