Advanced company searchLink opens in new window

HEROICA INTERNATIONAL LTD

Company number 09248925

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 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to allot 25/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,321.19
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
  • GBP 1,000
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