- Company Overview for HEGRO (COVENTRY ) LIMITED (10471142)
- Filing history for HEGRO (COVENTRY ) LIMITED (10471142)
- People for HEGRO (COVENTRY ) LIMITED (10471142)
- Charges for HEGRO (COVENTRY ) LIMITED (10471142)
- More for HEGRO (COVENTRY ) LIMITED (10471142)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
28 Nov 2020 | AD01 | Registered office address changed from , 85-87 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AU, England to 88a Old Oak Common Lane London W3 7DA on 28 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
27 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Avninder Singh Grewal as a director on 10 June 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Jun 2019 | MR01 | Registration of charge 104711420002, created on 3 June 2019 | |
06 Jun 2019 | MR01 | Registration of charge 104711420003, created on 3 June 2019 | |
12 Oct 2018 | AP01 | Appointment of Mr Sandy Singh Mattoo as a director on 12 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
24 Oct 2017 | MR01 | Registration of charge 104711420001, created on 3 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from , 7 Baring Road, Beaconsfield, HP9 2NB, England to 88a Old Oak Common Lane London W3 7DA on 11 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Avninder Singh Grewal as a director on 26 July 2017 |