Advanced company searchLink opens in new window

HENART LIMITED

Company number 08318592

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)
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 May 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 May 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 May 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 May 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 May 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 PSC01 Notification of Evelyne Callens as a person with significant control on 31 December 2020
04 Feb 2021 PSC01 Notification of Wim Van Den Berghe as a person with significant control on 31 December 2020
04 Feb 2021 PSC01 Notification of Jan Van Den Berghe as a person with significant control on 31 December 2020
04 Feb 2021 PSC07 Cessation of Jh Wouters Nv as a person with significant control on 31 December 2020
04 Feb 2021 PSC07 Cessation of Lipa Holding Nv as a person with significant control on 31 December 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
11 Dec 2018 CH01 Director's details changed for Mr Jan Van Den Berghe on 5 December 2018
11 Dec 2018 CH03 Secretary's details changed for Jan Van Den Berghe on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from C/O C/O John Gale Associates 415 Hillcross Avenue Morden Surrey SM4 4BZ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 11 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Wim Van Den Berghe on 6 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Wim Van Den Berghe on 6 December 2018