- Company Overview for HERO MONEY LTD (11627123)
- Filing history for HERO MONEY LTD (11627123)
- People for HERO MONEY LTD (11627123)
- More for HERO MONEY LTD (11627123)
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 |