- Company Overview for ADAM & HERV LIMITED (10147079)
- Filing history for ADAM & HERV LIMITED (10147079)
- People for ADAM & HERV LIMITED (10147079)
- Charges for ADAM & HERV LIMITED (10147079)
- More for ADAM & HERV LIMITED (10147079)
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) |
---|---|---|---|
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 280 Cooden Drive Bexhill-on-Sea TN39 3AB England to 65 Somerton Road Street BA16 0DW on 22 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to 280 Cooden Drive Bexhill-on-Sea TN39 3AB on 11 March 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | SH02 | Sub-division of shares on 18 May 2017 | |
12 Oct 2017 | MA | Memorandum and Articles of Association | |
28 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
28 Sep 2017 | SH08 | Change of share class name or designation | |
01 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
31 Aug 2017 | MR01 | Registration of charge 101470790001, created on 31 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
12 Dec 2016 | CH01 | Director's details changed for Mr Adam Saletti on 1 November 2016 |