Advanced company searchLink opens in new window

HERICAM INVESTMENTS LIMITED

Company number 11039994

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)
26 Jul 2024 AA Micro company accounts made up to 31 October 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Mar 2023 MR04 Satisfaction of charge 110399940001 in full
25 Mar 2023 CERTNM Company name changed nts communications holdings LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
02 Mar 2023 SH02 Sub-division of shares on 23 February 2023
02 Mar 2023 SH08 Change of share class name or designation
02 Mar 2023 SH10 Particulars of variation of rights attached to shares
01 Mar 2023 PSC07 Cessation of Alan Christopher Pallett as a person with significant control on 23 February 2023
28 Feb 2023 PSC04 Change of details for Mr Steve Ward as a person with significant control on 23 February 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company is authorised hereby sub divided 23/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2023 MA Memorandum and Articles of Association
23 Feb 2023 TM01 Termination of appointment of Teresa Jane Pallett as a director on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Alan Christopher Pallett as a director on 23 February 2023
03 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 October 2021
16 Sep 2022 AD01 Registered office address changed from Technology House Hadley Telford TF1 6QJ England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 16 September 2022
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
27 Aug 2021 AP01 Appointment of Mrs Teresa Jane Pallett as a director on 20 August 2021
27 Aug 2021 AP01 Appointment of Mrs Amanda Jane Ward as a director on 20 August 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates