HEIDRA LIMITED

Littlehurst Littlehurst, Berkhamsted, HP4 2PQ, Hertfordshire, England
StatusACTIVE
Company No.07984621
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEIDRA LIMITED is an active private limited company with number 07984621. It was incorporated 12 years, 2 months, 23 days ago, on 09 March 2012. The company address is Littlehurst Littlehurst, Berkhamsted, HP4 2PQ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-09

Psc name: Ms Rachel Ruffle

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Steve John Kerr Ritchie

Change date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Dr Stephen John Kerr Ritchie

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Elias Cuming

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-13

Old address: Westside London Road Hemel Hempstead Hertfordshire HP3 9TD

New address: Littlehurst Gravel Path Berkhamsted Hertfordshire HP4 2PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: S12 Audley House North Bridge Road Berkhamsted HP4 1EH

New address: Westside London Road Hemel Hempstead Hertfordshire HP3 9TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO-MALLEY LTD.

48 CAMBRAI AVENUE,CHICHESTER,PO19 7UY

Number:10548392
Status:ACTIVE
Category:Private Limited Company

AMBER LOFTS LTD

32 AYLESFORD AVENUE,BECKENHAM,BR3 3SD

Number:10180236
Status:ACTIVE
Category:Private Limited Company

MAXSUM INTELLECT LTD

UNIT 10 RIPPLE ROAD,BARKING,IG11 8DG

Number:10796500
Status:ACTIVE
Category:Private Limited Company

MUIRFIELD BUILDING SERVICES LIMITED

LOMOND HOUSE 25 MUIRFIELD ROAD,CUMBERNAULD,G68 0EX

Number:SC380033
Status:ACTIVE
Category:Private Limited Company

SECURITY SYSTEMS 360 LTD

26 HOOD AVENUE,ORPINGTON,BR5 2EF

Number:11681081
Status:ACTIVE
Category:Private Limited Company

SIGHTRIGHT (UK) LIMITED

SPRINGVALE,MILDENHALL,IP28 7ER

Number:04986301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source