Advanced company searchLink opens in new window

CHF HEROGLIFFIX LIMITED

Company number 06468767

Filter by category

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)
01 Feb 2017 TM02 Termination of appointment of Jean Hawkins as a secretary on 20 January 2017
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 55,278
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 55,214
21 Mar 2016 AD02 Register inspection address has been changed from 3 West Dene Stoke Bishop Bristol BS9 2BQ United Kingdom to 2 Hurle Road Bristol BS8 2SY
21 Mar 2016 CH01 Director's details changed for Mr Adrian Philip Wilkins on 1 January 2016
21 Mar 2016 CH03 Secretary's details changed for Ms Jean Hawkins on 1 January 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 55,214
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 55,135
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 55,083
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 55,069
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 54,954
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 54,709
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 54,553
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 54,395
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 54,288
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 54,181
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 53,644
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 53,435
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 53,221
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 52,783
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 52,622
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 52,461
06 Nov 2015 AD01 Registered office address changed from 3 West Dene Bristol BS9 2BQ to 2 Hurle Road Bristol BS8 2SY on 6 November 2015