Advanced company searchLink opens in new window

HERO LONDON LTD

Company number 11816000

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
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
  • GBP 1,000
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director`s date of birth was removed from the IN01 on 04/03/2020 as it was invalid/ineffective.