- Company Overview for HERO LONDON LTD (11816000)
- Filing history for HERO LONDON LTD (11816000)
- People for HERO LONDON LTD (11816000)
- More for HERO LONDON LTD (11816000)
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) |
---|---|---|---|
07 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
17 Jan 2023 | CERTNM |
Company name changed rich power LIMITED\certificate issued on 17/01/23
|
|
07 Dec 2022 | PSC04 | Change of details for Mr Jemel Levi Richards as a person with significant control on 27 November 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Jemel Levi Richards as a person with significant control on 27 November 2022 | |
06 Dec 2022 | AP01 | Appointment of Ms Jodie Ann Garness as a director on 28 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Neron George Turner-Power as a director on 27 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Neron George Turner-Power as a person with significant control on 27 November 2022 | |
24 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
26 May 2021 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
28 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 130 130 Whitechapel Road Second Floor Tower Hamlets Greater London E1 1JE United Kingdom to 130 Whitechapel Road Second Floor London E1 1JE on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 2a Chatham Pl Corner of Morning Lane and Chatham Pl Hackney E9 6LL England to 130 130 Whitechapel Road Second Floor Tower Hamlets Greater London E1 1JE on 25 January 2021 | |
18 Mar 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr jemel levi richards | |
10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
10 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 May 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 36 Ashenden Road London E5 0DP United Kingdom to 2a Chatham Pl Corner of Morning Lane and Chatham Pl Hackney E9 6LL on 28 January 2020 | |
08 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-08
|