Advanced company searchLink opens in new window

HEMERA CAPITAL PARTNERS LTD

Company number 07343292

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)
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
  • GBP 262,501