Advanced company searchLink opens in new window

HERO BRANDS LTD

Company number SC586287

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 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 MA Memorandum and Articles of Association
09 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
20 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
13 Nov 2023 AP01 Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023
11 Nov 2023 TM01 Termination of appointment of Asim Sarwar as a director on 11 November 2023
01 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
10 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
11 Oct 2022 AD01 Registered office address changed from Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland to 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 11 October 2022
14 Sep 2022 AD01 Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL United Kingdom to Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 14 September 2022
20 Jun 2022 AA Full accounts made up to 31 December 2020
27 May 2022 AP01 Appointment of Mr Asim Sarwar as a director on 22 May 2022
27 May 2022 TM02 Termination of appointment of Osmond Ramsay as a secretary on 27 May 2022
24 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Jul 2021 MR01 Registration of charge SC5862870001, created on 12 July 2021
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 110
14 Oct 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 AP03 Appointment of Mr Osmond Ramsay as a secretary on 3 April 2019
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
27 Sep 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted