Advanced company searchLink opens in new window

HEIMDAL LIMITED

Company number 12401969

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)
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Jan 2024 TM01 Termination of appointment of Erik Joughin Millar as a director on 29 December 2023
25 Oct 2023 AD01 Registered office address changed from Unit 16 Trade City Business Park Uxbridge UB8 2DB United Kingdom to Scale Space White City 58 Wood Lane London W12 7RZ on 25 October 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
20 Jan 2023 CH01 Director's details changed for Mr Erik Millar on 20 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Erik Millar on 12 January 2023
20 Jan 2023 CH01 Director's details changed for Mr Marcus Lima on 12 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jul 2022 PSC02 Notification of Heimdal Inc. as a person with significant control on 21 June 2021
15 Jul 2022 PSC07 Cessation of Erik Millar as a person with significant control on 1 February 2022
15 Jul 2022 PSC07 Cessation of Marcus Lima as a person with significant control on 1 February 2022
15 Jul 2022 AD01 Registered office address changed from Team Q Unit 3 Waver's Ground West Oxfordshire Business Park Carterton Oxfordshire OX18 3YJ England to Unit 16 Trade City Business Park Uxbridge UB8 2DB on 15 July 2022
27 Jan 2022 CH01 Director's details changed for Mr Marcus Lima on 27 January 2022
27 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
27 Jan 2022 PSC04 Change of details for Mr Marcus Lima as a person with significant control on 22 June 2021
27 Jan 2022 CH01 Director's details changed for Mr Marcus Lima on 22 June 2021
27 Jan 2022 PSC04 Change of details for Mr Marcus Lima as a person with significant control on 22 June 2021
27 Jan 2022 PSC04 Change of details for Mr Erik Millar as a person with significant control on 22 June 2021
30 Aug 2021 AD01 Registered office address changed from 62 Juxon Street 62 Juxon Street Oxford Oxfordshire OX2 6DJ England to Team Q Unit 3 Waver's Ground West Oxfordshire Business Park Carterton Oxfordshire OX18 3YJ on 30 August 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 MA Memorandum and Articles of Association
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
24 Nov 2020 AD01 Registered office address changed from Oriel College Oriel Square Oxford OX1 4EW United Kingdom to 62 Juxon Street 62 Juxon Street Oxford Oxfordshire OX2 6DJ on 24 November 2020