Advanced company searchLink opens in new window

HERNSHEAD GROUP LIMITED

Company number 12007779

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 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
26 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 May 2023 CERTNM Company name changed hernshead recruitment LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 PSC04 Change of details for Mr Thoma Paul William Johnson as a person with significant control on 15 July 2019
25 Jul 2019 PSC02 Notification of Amsvest Limited as a person with significant control on 15 July 2019
25 Jul 2019 PSC01 Notification of Thoma Paul William Johnson as a person with significant control on 15 July 2019
25 Jul 2019 PSC07 Cessation of Michael Edward Ray as a person with significant control on 15 July 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 100
19 Jul 2019 TM01 Termination of appointment of Michael Edward Ray as a director on 15 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Thomas Paul Williams Johnson on 15 July 2019
15 Jul 2019 AP01 Appointment of Lord Alan Michael Sugar as a director on 15 July 2019
15 Jul 2019 AP01 Appointment of Mr Thomas Paul Williams Johnson as a director on 15 July 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 55
24 May 2019 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
21 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-21
  • GBP 5