Advanced company searchLink opens in new window

HERTSCAM NETWORK

Company number 08337179

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)
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company has converted to a cio 01/07/2019
07 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
03 Oct 2018 TM01 Termination of appointment of Peter John Browning as a director on 29 September 2018
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Feb 2018 AP03 Appointment of Judith Diane Nash as a secretary on 24 November 2017
31 Jan 2018 AP01 Appointment of Michael Younger as a director on 24 November 2017
31 Jan 2018 AP01 Appointment of John Christopher Wingrave Bangs as a director on 24 November 2017
31 Jan 2018 AP01 Appointment of Mrs Catherine Anne Barr as a director on 24 November 2017
31 Jan 2018 AP01 Appointment of Peter John Browning as a director on 24 November 2017
31 Jan 2018 AD01 Registered office address changed from 1st Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O George Hay Accountants Unit 1B, Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Claire Elizabeth Robins as a director on 24 November 2017
31 Jan 2018 TM02 Termination of appointment of Vivien Patricia Wearing as a secretary on 24 November 2017
08 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
17 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
23 Dec 2015 AR01 Annual return made up to 19 December 2015 no member list
20 Jan 2015 AD01 Registered office address changed from Alban Tsa Sandringham School the Ridgeway St Albans Hertfordshire AL4 9NX to 1St Floor, Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 20 January 2015
16 Jan 2015 AR01 Annual return made up to 19 December 2014 no member list
05 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Jan 2014 AR01 Annual return made up to 19 December 2013 no member list
21 Oct 2013 CC04 Statement of company's objects
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association