- Company Overview for HERICAM INVESTMENTS LIMITED (11039994)
- Filing history for HERICAM INVESTMENTS LIMITED (11039994)
- People for HERICAM INVESTMENTS LIMITED (11039994)
- Charges for HERICAM INVESTMENTS LIMITED (11039994)
- More for HERICAM INVESTMENTS LIMITED (11039994)
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
|
|
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
|
|
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 |