- Company Overview for HEOR HOLDINGS LIMITED (11149271)
- Filing history for HEOR HOLDINGS LIMITED (11149271)
- People for HEOR HOLDINGS LIMITED (11149271)
- More for HEOR HOLDINGS LIMITED (11149271)
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
|
|
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
|
|
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
|
|
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
|