Advanced company searchLink opens in new window

HERBEOS LTD

Company number 10581808

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)
30 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 30 August 2019
30 Aug 2019 AD01 Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 30 August 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
23 Jan 2019 TM01 Termination of appointment of Benjamin Richard Prior as a director on 23 January 2019
23 Jan 2019 AP02 Appointment of Ew Cap Limited as a director on 23 January 2019
23 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
05 Feb 2018 PSC08 Notification of a person with significant control statement
05 Feb 2018 PSC07 Cessation of Frank Lewis as a person with significant control on 20 November 2017
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 128,749
24 Apr 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX on 24 April 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2017 AP04 Appointment of The City Partnership (Uk) Limited as a secretary on 22 March 2017
24 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-24
  • GBP 1