Advanced company searchLink opens in new window

HETA GROUP LTD

Company number 11867352

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Mar 2024 PSC05 Change of details for Yshur Ltd as a person with significant control on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 24 Greville Street London EC1N 8SS on 13 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Youngsoo Hur on 12 December 2023
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from 81 Farringdon Street London EC4A 4BL England to Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 16 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
14 May 2020 RP04CS01 Second filing of Confirmation Statement dated 06/03/2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 14/05/2020
25 Nov 2019 AD01 Registered office address changed from Accountsco 1 Purley Place London N1 1QA United Kingdom to 81 Farringdon Street London EC4A 4BL on 25 November 2019
25 Nov 2019 PSC05 Change of details for Yshur Ltd as a person with significant control on 5 November 2019
17 Sep 2019 TM01 Termination of appointment of Simon Antony Kitchin as a director on 13 September 2019
07 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-07
  • GBP 1,000