Advanced company searchLink opens in new window

CITATION HERO LIMITED

Company number 14607631

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
29 Aug 2023 MR01 Registration of charge 146076310002, created on 19 August 2023
23 Aug 2023 MR01 Registration of charge 146076310001, created on 19 August 2023
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 2
15 Mar 2023 AP01 Appointment of Eloise Wann as a director on 14 March 2023
15 Mar 2023 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 14 March 2023
15 Mar 2023 PSC02 Notification of Citation Holdings Limited as a person with significant control on 14 March 2023
15 Mar 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
15 Mar 2023 TM01 Termination of appointment of a G Secretarial Limited as a director on 14 March 2023
15 Mar 2023 TM01 Termination of appointment of Roger Hart as a director on 14 March 2023
15 Mar 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Inhoco Formations Limited as a director on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr. Mark David William Best as a director on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr Richard Alexander Stabbins as a director on 14 March 2023
14 Mar 2023 CERTNM Company name changed aghoco 2252 LIMITED\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
20 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-20
  • GBP 1