- Company Overview for HER.9 GROUP LTD (12559715)
- Filing history for HER.9 GROUP LTD (12559715)
- People for HER.9 GROUP LTD (12559715)
- More for HER.9 GROUP LTD (12559715)
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
|
|
06 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 23 August 2023
|
|
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
|
|
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
|
|
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | MA | Memorandum and Articles of Association | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|