Advanced company searchLink opens in new window

HERONCAST LIMITED

Company number 11594306

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2024 AD01 Registered office address changed from Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on 19 August 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 AP01 Appointment of Mr Keith Morris as a director on 1 July 2023
04 Jul 2023 PSC01 Notification of Keith Morris as a person with significant control on 1 July 2023
04 Jul 2023 TM01 Termination of appointment of Jeffrey Mcdonald as a director on 1 July 2023
04 Jul 2023 PSC07 Cessation of Jeffrey Mcdonald as a person with significant control on 1 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
13 Mar 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 September 2020
22 Oct 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
09 Sep 2020 PSC04 Change of details for Mr Jeffrey Mcdonald as a person with significant control on 10 August 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 AP01 Appointment of Mr Jeffrey Mcdonald as a director on 1 January 2020
15 Jun 2020 PSC01 Notification of Jeffrey Mcdonald as a person with significant control on 1 January 2020
15 Jun 2020 TM01 Termination of appointment of Ceri Richard John as a director on 1 January 2020
15 Jun 2020 PSC07 Cessation of Ceri Richard John as a person with significant control on 1 January 2020
15 Jun 2020 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Suite 7 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR on 15 June 2020
21 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates