Advanced company searchLink opens in new window

HERITAGE COLLECTABLES LTD.

Company number 07378158

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)
19 Sep 2023 PSC04 Change of details for Mr Barry Andrew Martin as a person with significant control on 19 September 2023
19 Sep 2023 AP01 Appointment of Mrs Sarah Elaine Morris as a director on 19 September 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 30 September 2021
23 May 2022 AD01 Registered office address changed from 74 Cherry Tree Avenue Haslemere GU27 1JP England to International House 45-55 Commercial Street London E1 6BD on 23 May 2022
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
05 Nov 2018 AD01 Registered office address changed from 5 Tunbridge Crescent Liphook GU30 7QQ England to 74 Cherry Tree Avenue Haslemere GU27 1JP on 5 November 2018
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Jun 2018 AD01 Registered office address changed from Elmcrest Milland Lane Milland Liphook Hampshire GU30 7JP England to 5 Tunbridge Crescent Liphook GU30 7QQ on 4 June 2018
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 Dec 2016 AD01 Registered office address changed from Crossways East Portsmouth Road Hindhead Surrey GU26 6BY to Elmcrest Milland Lane Milland Liphook Hampshire GU30 7JP on 31 December 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off