- Company Overview for HERCULEUM LIMITED (04625458)
- Filing history for HERCULEUM LIMITED (04625458)
- People for HERCULEUM LIMITED (04625458)
- More for HERCULEUM LIMITED (04625458)
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) |
---|---|---|---|
22 Jan 2024 | PSC04 | Change of details for Mr Althanasios Sophocleous as a person with significant control on 31 December 2022 | |
22 Jan 2024 | TM01 | Termination of appointment of Michelle Jeanne Sophocleous as a director on 31 December 2022 | |
22 Jan 2024 | PSC04 | Change of details for Mrs Michelle Jeanne Sophocleous as a person with significant control on 31 December 2022 | |
22 Jan 2024 | AP01 | Appointment of Mr Althanasios Sophocleous as a director on 31 December 2022 | |
28 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
04 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
09 Nov 2022 | CERTNM |
Company name changed sophers consultants LIMITED\certificate issued on 09/11/22
|
|
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jan 2022 | PSC04 | Change of details for Mr Althanasios Sophocleous as a person with significant control on 28 January 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
10 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from 47 Imber Close Esher Surrey KT10 8ED to The Corner Bungalow Upper Manor Road Farncombe Godalming Surrey GU7 2HZ on 5 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mrs Michelle Jeanne Sophocleous on 5 April 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|