Advanced company searchLink opens in new window

HERABE LTD

Company number 09569233

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 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
06 Feb 2024 PSC01 Notification of Julia Melnick as a person with significant control on 6 February 2024
06 Feb 2024 PSC01 Notification of Mighel Haddad as a person with significant control on 6 February 2024
06 Feb 2024 AA Accounts for a dormant company made up to 29 April 2023
12 Nov 2023 PSC07 Cessation of Maxim Haddad as a person with significant control on 12 November 2023
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
27 Jan 2023 CH01 Director's details changed for Mrs Yulia Melnick on 25 January 2023
27 Jan 2023 AA Accounts for a dormant company made up to 6 May 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
05 Feb 2022 AA Accounts for a dormant company made up to 6 May 2021
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 7 Friars Way London W3 6QF England to 38 Mayfield Road Farmoor Oxford OX2 9NR on 29 January 2021
24 Sep 2020 AA Micro company accounts made up to 6 May 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 6 May 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Friars Way London W3 6QF on 30 April 2019
06 May 2018 AA Accounts for a dormant company made up to 6 May 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
06 May 2017 AA Accounts for a dormant company made up to 6 May 2017
02 May 2017 CH01 Director's details changed for Mrs Yulia Melnick on 30 April 2017
02 May 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2 May 2017
30 Apr 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 30 April 2017
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1