Advanced company searchLink opens in new window

HERTZIAN LTD

Company number 09753777

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)
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
09 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Mar 2023 TM01 Termination of appointment of Alex James Craven as a director on 24 February 2023
23 Sep 2022 SH03 Purchase of own shares.
08 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
07 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 9.24
02 Jun 2022 TM01 Termination of appointment of Garry John Barter as a director on 20 May 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Oct 2021 CH01 Director's details changed for Mr Christopher Edward Weavill on 13 April 2021
15 Oct 2021 CH01 Director's details changed for Garry John Barter on 2 February 2021
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Jan 2021 PSC02 Notification of Falmouth University as a person with significant control on 8 July 2020
04 Dec 2020 AP01 Appointment of Mr Christopher John Hunt as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Stephen Andrew Hughes as a director on 30 November 2020
13 Oct 2020 RP04SH06 Second filing of cancellation of shares. Statement of capital on 8 July 2020
  • GBP 10.74
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 25/08/2020
  • ANNOTATION Clarification This form is a second filing of the SH06 registered on 25/08/2020
10 Sep 2020 AD02 Register inspection address has been changed from Health and Wellbeing Innovation Centre Treliske Truro TR1 3FF England to Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF
10 Sep 2020 AD03 Register(s) moved to registered inspection location Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF
10 Sep 2020 AD03 Register(s) moved to registered inspection location Health and Wellbeing Innovation Centre Treliske Truro TR1 3FF
10 Sep 2020 AD02 Register inspection address has been changed to Health and Wellbeing Innovation Centre Treliske Truro TR1 3FF
09 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
09 Sep 2020 CH01 Director's details changed for Andrew James Husband on 1 October 2017
09 Sep 2020 CH01 Director's details changed for Garry John Barter on 1 September 2018
09 Sep 2020 CH01 Director's details changed for Mr Christopher Edward Weavill on 22 February 2017