Advanced company searchLink opens in new window

HERMTEAM LIMITED

Company number 03704696

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)
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
01 May 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
08 Jul 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
12 Oct 2018 TM01 Termination of appointment of Anthony William Dixon as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Andrew John Checketts as a director on 12 October 2018
12 Oct 2018 PSC02 Notification of Moorgate Industries Uk Limited as a person with significant control on 12 October 2018
12 Oct 2018 AP01 Appointment of Mrs Jade Louise Moore as a director on 12 October 2018
12 Oct 2018 AP01 Appointment of John Francis Soden as a director on 12 October 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
05 Jan 2018 PSC05 Change of details for Stemcor Limited as a person with significant control on 17 March 2017
20 Oct 2017 AD01 Registered office address changed from C/O Numera Partners Llp 6th Floor, Charles House 108 - 110 Finchley Road London NW3 5JJ England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 20 October 2017
06 Sep 2017 AD03 Register(s) moved to registered inspection location Longbow House 14 - 20 Chiswell Street London EC1Y 4TW
06 Sep 2017 AD02 Register inspection address has been changed to Longbow House 14 - 20 Chiswell Street London EC1Y 4TW
01 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Apr 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016