Advanced company searchLink opens in new window

HERB U.K. (HOLDINGS) LIMITED

Company number 06020512

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 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Apr 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 395.96
26 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
06 Mar 2024 SH06 Cancellation of shares. Statement of capital on 1 March 2024
  • GBP 396.48
21 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 396.74
24 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 AP01 Appointment of Mrs Vicki Louise Jill Borley as a director on 3 April 2023
22 Dec 2022 TM01 Termination of appointment of Lee Andrew Tybinkowski as a director on 8 December 2022
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 AD01 Registered office address changed from 310 Ampress Lane Ampress Park Lymington Hampshire SO41 8JX to 610 Ampress Lane Ampress Park Lymington Hampshire SO41 8LW on 18 January 2022
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 6 December 2020
08 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 6 December 2018
14 Jan 2021 AP01 Appointment of Mr Lee Andrew Tybinkowski as a director on 11 January 2021
14 Jan 2021 AP01 Appointment of Mrs Katharine Amy Crew as a director on 11 January 2021
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 08/02/2021 shareholder information.
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 CC04 Statement of company's objects
07 Oct 2020 MA Memorandum and Articles of Association
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019