Advanced company searchLink opens in new window

HERD AGENCY LIMITED

Company number 08579517

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
02 Nov 2022 MA Memorandum and Articles of Association
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 SH02 Sub-division of shares on 4 August 2022
24 Aug 2022 SH08 Change of share class name or designation
18 Aug 2022 AP01 Appointment of Mr Ryan William Saltmer as a director on 4 August 2022
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Jun 2022 PSC05 Change of details for Meta Prime Holdings Limited as a person with significant control on 21 October 2021
09 Feb 2022 CERTNM Company name changed simply meta LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Jun 2020 PSC02 Notification of Meta Prime Holdings Limited as a person with significant control on 23 June 2019
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 AD01 Registered office address changed from 13 13 Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG United Kingdom to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 15 August 2018
26 Jun 2018 AD01 Registered office address changed from 13 Waterside Park Hessle East Yorkshire HU13 0EG England to 13 13 Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG on 26 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
23 Oct 2017 AD01 Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to 13 Waterside Park Hessle East Yorkshire HU13 0EG on 23 October 2017
23 Oct 2017 AD01 Registered office address changed from 26 Davenport Avenue Hessle HU13 0RP to 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 23 October 2017
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017