- Company Overview for HEROICA INTERNATIONAL LTD (09248925)
- Filing history for HEROICA INTERNATIONAL LTD (09248925)
- People for HEROICA INTERNATIONAL LTD (09248925)
- More for HEROICA INTERNATIONAL LTD (09248925)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | SH02 | Sub-division of shares on 1 May 2018 | |
05 Nov 2018 | SH08 | Change of share class name or designation | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
26 Oct 2018 | PSC05 | Change of details for Johnson and Gill Holdings Limited as a person with significant control on 29 May 2018 | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
26 Oct 2018 | PSC07 | Cessation of Alastair Wilson Clyne as a person with significant control on 2 May 2018 | |
26 Oct 2018 | PSC07 | Cessation of Craig Johnson as a person with significant control on 2 May 2018 | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Hjs Accountants Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 5 June 2018 |