Advanced company searchLink opens in new window

HEVRAC LTD

Company number 10081151

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)
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
10 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jun 2022 AD01 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF England to Mitre House 2 Bond Street Ipswich IP4 1JE on 7 June 2022
10 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2020
28 Apr 2022 AA Micro company accounts made up to 31 March 2021
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
14 Apr 2021 CS01 Confirmation statement made on 5 February 2020 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2020 AA Micro company accounts made up to 31 March 2019
30 Dec 2020 AD01 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF England to Ashley House, Office 316 235-239 High Road London N22 8HF on 30 December 2020
30 Dec 2020 AD01 Registered office address changed from Ashley House, Office 316 235-239 High Road London N22 8HF United Kingdom to Ashley House, Office 316 235-239 High Road London N22 8HF on 30 December 2020
30 Dec 2020 PSC04 Change of details for Mr Nihat Ozel as a person with significant control on 30 December 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 DS02 Withdraw the company strike off application
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
08 Mar 2019 AD01 Registered office address changed from Ashley House, Office 208 235-239 High Road London N22 8HF England to Ashley House, Office 316 235-239 High Road London N22 8HF on 8 March 2019
05 Feb 2019 TM01 Termination of appointment of Sophie Ralph as a director on 1 February 2019