- Company Overview for HBERGSTAMPS LTD (SC441235)
- Filing history for HBERGSTAMPS LTD (SC441235)
- People for HBERGSTAMPS LTD (SC441235)
- More for HBERGSTAMPS LTD (SC441235)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 May 2024 | AD01 | Registered office address changed from Gairland 14 Chanonry Road South Elgin IV30 6NG Scotland to 2 Spey Court Fochabers IV32 7QT on 22 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Gairland 14 Chanonry Road South Elgin IV30 6NG on 6 April 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Edward Cornelis Pellegrom on 29 October 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 May 2017 | AD01 | Registered office address changed from C/O Tax Assist 25 High Street Elgin IV30 1EE to Park House Centre South Street Elgin Moray IV30 1JB on 18 May 2017 | |
28 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Sep 2016 | AA | Micro company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Mr Edward Pellegrom on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Edward Cornelis Pellegrom on 9 November 2015 |