Advanced company searchLink opens in new window

HEOR HOLDINGS LIMITED

Company number 11149271

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)
07 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 200
04 Mar 2024 AP01 Appointment of Mrs Zoe Elizabeth Powell as a director on 18 December 2023
04 Mar 2024 AP01 Appointment of Mr Joseph Francis Holmes as a director on 18 December 2023
04 Mar 2024 AP01 Appointment of Mr Eamus James Halpin as a director on 18 December 2023
20 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CH01 Director's details changed for Dr Philip Christopher Mcewan on 16 February 2023
17 Feb 2023 PSC04 Change of details for Dr Philip Christopher Mcewan as a person with significant control on 17 February 2023
17 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 100
21 Feb 2019 AD01 Registered office address changed from 9 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to Rhymney House Unit a Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB on 21 February 2019
18 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 1