- Company Overview for HEMERA CAPITAL PARTNERS LTD (07343292)
- Filing history for HEMERA CAPITAL PARTNERS LTD (07343292)
- People for HEMERA CAPITAL PARTNERS LTD (07343292)
- More for HEMERA CAPITAL PARTNERS LTD (07343292)
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) |
---|---|---|---|
23 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
22 Dec 2021 | AD01 | Registered office address changed from 18 Cranfield Road London SE4 1UG England to Gemma House 39 Lilestone Street London NW8 8SS on 22 December 2021 | |
19 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
03 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Aug 2020 | PSC04 | Change of details for Mr Alberto Pons as a person with significant control on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from C/O Q7 Tax and Accountancy 8 Quarles Park Road Romford RM6 4DE to 18 Cranfield Road London SE4 1UG on 17 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
27 Jan 2017 | TM01 | Termination of appointment of Simon Webster as a director on 19 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Frank Kenny as a director on 19 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of James Francis Kenny as a director on 19 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Maurice Elias Pinto as a director on 19 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|