Advanced company searchLink opens in new window

HENMARTH LIMITED

Company number 11000021

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
21 Mar 2022 AAMD Amended accounts made up to 31 October 2020
29 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
25 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 October 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
31 Jan 2020 AP01 Appointment of Mrs Jeanine Pellicci as a director on 31 January 2020
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
06 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
12 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
19 Sep 2018 PSC04 Change of details for Mr Lee Anthony Pellicci as a person with significant control on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Lee Anthony Pellicci on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from 11 Prior Park Road Bath BA2 4NG England to 11 Prior Park Road Bath BA2 4NG on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from 7 Bloomfield Avenue Bath BA2 3AB United Kingdom to 11 Prior Park Road Bath BA2 4NG on 19 September 2018
06 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-06
  • GBP 100