- Company Overview for HERITAGE BRANDS LTD (11934823)
- Filing history for HERITAGE BRANDS LTD (11934823)
- People for HERITAGE BRANDS LTD (11934823)
- More for HERITAGE BRANDS LTD (11934823)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
15 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Selborne Gardens London NW4 4SH on 8 January 2021 | |
06 Jul 2020 | AD01 | Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to 20-22 Wenlock Road London N1 7GU on 6 July 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from Consulting Direct Uk Ltd 1 Avenue Industrial Estate Southend Arterial Road Romford Essex RM3 0BY England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on 14 February 2020 | |
31 Jul 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|