- Company Overview for HETA GROUP LTD (11867352)
- Filing history for HETA GROUP LTD (11867352)
- People for HETA GROUP LTD (11867352)
- More for HETA GROUP LTD (11867352)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Mar 2024 | PSC05 | Change of details for Yshur Ltd as a person with significant control on 13 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 24 Greville Street London EC1N 8SS on 13 December 2023 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Youngsoo Hur on 12 December 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 81 Farringdon Street London EC4A 4BL England to Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 16 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
14 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2020 | |
12 Mar 2020 | CS01 |
Confirmation statement made on 6 March 2020 with updates
|
|
25 Nov 2019 | AD01 | Registered office address changed from Accountsco 1 Purley Place London N1 1QA United Kingdom to 81 Farringdon Street London EC4A 4BL on 25 November 2019 | |
25 Nov 2019 | PSC05 | Change of details for Yshur Ltd as a person with significant control on 5 November 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Simon Antony Kitchin as a director on 13 September 2019 | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|