- Company Overview for HERMES INFRA HOLDINGS LTD (10153038)
- Filing history for HERMES INFRA HOLDINGS LTD (10153038)
- People for HERMES INFRA HOLDINGS LTD (10153038)
- More for HERMES INFRA HOLDINGS LTD (10153038)
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) |
---|---|---|---|
16 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 14 st. Marys Street Whittlesey Peterborough Cambs PE7 1BG England to 10 -15 Aldermary House Queen Street London EC4N 1TX on 11 January 2022 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Giulio Leucci on 10 May 2017 | |
02 Jun 2016 | AD01 | Registered office address changed from 55 Petersfield Mansions Petersfield Cambridge CB1 1BB England to 14 st. Marys Street Whittlesey Peterborough Cambs PE7 1BG on 2 June 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Giulio Leucci on 18 May 2016 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|