Advanced company searchLink opens in new window

HER SPIRIT LTD

Company number 11494695

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 AD01 Registered office address changed from 58 Denison Street Beeston Nottingham NG9 1AX England to The University of Nottingham Innovation Park Sir Colin Campbell Wollaton Road Nottingham NG8 1BB on 27 February 2024
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
19 Jun 2023 TM01 Termination of appointment of Chris Brindley as a director on 19 June 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
24 Apr 2022 AD01 Registered office address changed from Antenna 9a Beck Street Nottingham NG1 1EQ England to 58 Denison Street Beeston Nottingham NG9 1AX on 24 April 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 4
11 Jun 2020 AP01 Appointment of Mr Ian Francis Filby as a director on 1 June 2020
10 Jun 2020 AP01 Appointment of Mr Chris Brindley as a director on 1 June 2020
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Mar 2019 AD01 Registered office address changed from 9a Beck Street Nottingham NG1 1EQ England to Antenna 9a Beck Street Nottingham NG1 1EQ on 25 March 2019
22 Mar 2019 PSC07 Cessation of Karen Hunter as a person with significant control on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9a Beck Street Nottingham NG1 1EQ on 22 March 2019
06 Mar 2019 TM01 Termination of appointment of Karen Hunter as a director on 6 March 2019
12 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
29 Jan 2019 TM01 Termination of appointment of Fiona Mary Bugler as a director on 11 January 2019
26 Oct 2018 AP01 Appointment of Ms Fiona Mary Bugler as a director on 26 October 2018
06 Sep 2018 PSC07 Cessation of Helen Joy Darby Dowman as a person with significant control on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Helen Joy Darby Dowman as a director on 6 September 2018