Advanced company searchLink opens in new window

HERMES MARKETING (UK) LIMITED

Company number 08848983

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)
21 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 January 2020
13 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Aug 2017 AD01 Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 15 August 2017
14 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Sep 2016 CH01 Director's details changed for Panayiotis Charalombous on 10 September 2016
02 Apr 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
12 Nov 2015 AD01 Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015
16 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Oct 2015 AD01 Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 16 October 2015
05 May 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100