Advanced company searchLink opens in new window

HERO MONEY LTD

Company number 11627123

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)
20 Dec 2023 CH01 Director's details changed for Ms Luanne Rankine on 30 September 2022
20 Dec 2023 CH03 Secretary's details changed for Miss Luanne Rankine on 30 September 2022
20 Dec 2023 PSC04 Change of details for Ms Luanne Rankine as a person with significant control on 30 September 2022
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 AP01 Appointment of Miss Luanne Rankine as a director on 23 November 2021
23 Nov 2021 PSC01 Notification of Luanne Rankine as a person with significant control on 22 November 2021
23 Nov 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 November 2021
23 Nov 2021 TM01 Termination of appointment of Bryan Thornton as a director on 22 November 2021
23 Nov 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 185 Longfield Crescent London SE26 4DR on 23 November 2021
23 Nov 2021 AP03 Appointment of Miss Luanne Rankine as a secretary on 22 November 2021
23 Nov 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 22 November 2021
10 Nov 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2021
10 Nov 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2021
19 Oct 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 October 2021
19 Oct 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 October 2021
03 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020