Advanced company searchLink opens in new window

HER.9 GROUP LTD

Company number 12559715

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)
06 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 66,863.49
25 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
08 Mar 2023 AP01 Appointment of Mrs Harriett Turner as a director on 1 March 2023
08 Mar 2023 PSC01 Notification of Harriett Turner as a person with significant control on 11 August 2022
08 Mar 2023 PSC07 Cessation of Maximilian Daniel George Haller as a person with significant control on 11 August 2022
08 Mar 2023 PSC07 Cessation of Henry Carmine Franco Porpora as a person with significant control on 11 August 2022
06 Mar 2023 AD01 Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA England to C/O Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 6 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 Nov 2022 AD01 Registered office address changed from The Mill House Shoppe Hill Dunsfold Godalming GU8 4LP England to Suite 345 50 Eastcastle Street London W1W 8EA on 14 November 2022
29 Jul 2022 TM01 Termination of appointment of Maximilian Daniel George Haller as a director on 27 July 2022
29 Jul 2022 TM01 Termination of appointment of Henry Carmine Franco Porpora as a director on 27 July 2022
23 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jun 2021 SH02 Sub-division of shares on 3 February 2021
21 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
21 May 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 63,113.89
21 May 2021 PSC01 Notification of Rajinder Kumar Sharma as a person with significant control on 1 June 2020
21 May 2021 PSC01 Notification of Henry Carmine Franco Porpora as a person with significant control on 1 June 2020
21 May 2021 PSC04 Change of details for Mr Maximilian Daniel George Haller as a person with significant control on 1 June 2020
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 6,485,759
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities