Advanced company searchLink opens in new window

EX HERBIS REMEDIA LIMITED

Company number 09415701

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)
27 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from Rose and Thistle Hotel 40 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ England to 4 Leech Court 277 High Street Rochester Kent ME1 1HN on 23 November 2021
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2021 AD01 Registered office address changed from 4 Leech Court 277 High Street Rochester Kent ME1 1HN England to Rose and Thistle Hotel 40 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2 March 2021
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
26 May 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
07 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 1