Advanced company searchLink opens in new window

HEVON LIMITED

Company number 11494928

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)
14 Nov 2023 AA Accounts for a dormant company made up to 6 August 2023
23 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 6 August 2022
09 Sep 2022 AA Accounts for a dormant company made up to 6 August 2021
09 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
09 Sep 2022 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 140 High Road London N15 6JN on 9 September 2022
04 Aug 2022 AA01 Previous accounting period shortened from 7 August 2021 to 6 August 2021
06 May 2022 AA01 Previous accounting period shortened from 8 August 2021 to 7 August 2021
30 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
01 Jun 2021 AA01 Current accounting period shortened from 30 August 2021 to 8 August 2021
30 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
27 Aug 2018 PSC01 Notification of Yoel Deutsch as a person with significant control on 1 August 2018
27 Aug 2018 PSC01 Notification of Benny Hoffman as a person with significant control on 1 August 2018
27 Aug 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 1 August 2018
27 Aug 2018 AP01 Appointment of Mr Yoel Deutsch as a director on 1 August 2018
27 Aug 2018 AP01 Appointment of Mr Benny Hoffman as a director on 1 August 2018
13 Aug 2018 TM01 Termination of appointment of Michael Duke as a director on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 August 2018
01 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-01
  • GBP 1