Advanced company searchLink opens in new window

CHF HEROGLIFFIX LIMITED

Company number 06468767

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)
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 TM01 Termination of appointment of John Martin Argent as a director on 21 January 2024
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 AA Micro company accounts made up to 30 July 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Dec 2021 AD01 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 20 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2021 AA01 Current accounting period shortened from 31 July 2020 to 30 July 2020
31 May 2021 AD01 Registered office address changed from C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT England to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on 31 May 2021
30 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
09 Oct 2020 TM01 Termination of appointment of Jean Caroline Hawkins as a director on 7 October 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT on 10 January 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 AP04 Appointment of The City Partnership (Uk) Limited as a secretary on 20 January 2017