Advanced company searchLink opens in new window

HERENCIA RESOURCES PLC

Company number 05345029

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)
27 Apr 2024 CS01 Confirmation statement made on 27 January 2024 with updates
This document is being processed and will be available in 10 days.
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 AA Full accounts made up to 31 December 2022
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
01 May 2023 CS01 Confirmation statement made on 27 January 2023 with updates
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AA Full accounts made up to 31 December 2021
27 Apr 2022 TM02 Termination of appointment of David Anthony Little as a secretary on 5 April 2022
11 Apr 2022 CS01 Confirmation statement made on 27 January 2022 with updates
05 Apr 2022 AD01 Registered office address changed from 59 - 60 Russell Square London WC1B 4HP England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 5 April 2022
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2022 AA Full accounts made up to 31 December 2020
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2019
  • GBP 5,095,472.7539
16 Jun 2021 AA Group of companies' accounts made up to 31 December 2019
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 TM01 Termination of appointment of Jeffrey Wayne Williams as a director on 2 November 2020
10 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2019
  • GBP 5,088,969.0328
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of ordinary shares 10/12/2019
08 Jan 2020 SH02 Consolidation of shares on 10 December 2019