Advanced company searchLink opens in new window

HERBAN UK LTD

Company number 09126982

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
29 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
22 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Mr William Stewart as a person with significant control on 5 October 2016
21 Jul 2017 PSC01 Notification of Emma Stewart as a person with significant control on 16 May 2017
16 May 2017 AP01 Appointment of Mrs Emma Jane Stewart as a director on 16 May 2017
20 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
22 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 Jul 2015 AD02 Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT
26 Jun 2015 TM01 Termination of appointment of James Edward Pollock as a director on 1 June 2015
26 Jun 2015 TM01 Termination of appointment of Richard Alwyn Houseman as a director on 1 June 2015