HERBAL REAL LIMITED

Commercial Unit 3, Suite B London Square Staines Upon Thames Commercial Unit 3, Suite B London Square Staines Upon Thames, Staines-Upon-Thames, TW18 4BY, London, England
StatusACTIVE
Company No.09137859
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

HERBAL REAL LIMITED is an active private limited company with number 09137859. It was incorporated 9 years, 10 months, 17 days ago, on 18 July 2014. The company address is Commercial Unit 3, Suite B London Square Staines Upon Thames Commercial Unit 3, Suite B London Square Staines Upon Thames, Staines-upon-thames, TW18 4BY, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: Commercial Unit 3, Suite B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY England

New address: Commercial Unit 3, Suite B London Square Staines upon Thames High Street Staines-upon-Thames London TW18 4BY

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

New address: Commercial Unit 3, Suite B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY

Old address: Commercial Unit 3, Suit B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY England

Change date: 2024-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Old address: 3 Suit B, London Square Staines upon Thames High Street Staines-upon-Thames Staines TW18 4BY England

New address: Commercial Unit 3, Suit B, London Sqaure Staines upon Thames, High St, Staines-upon-Thames, Staines London TW18 4BY

Change date: 2024-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 3 Suit B, London Square Staines upon Thames High Street Staines-upon-Thames Staines TW18 4BY

Change date: 2024-03-19

Old address: 3 High Street Staines-upon-Thames TW18 4BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 3 High Street Staines-upon-Thames TW18 4BY

Change date: 2024-03-19

Old address: 31 Barnlea Close Feltham Middlesex TW13 5LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Kuldeep Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuldeep Singh

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Venu Gopal Nair

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: 31 Barnlea Close Feltham Middlesex TW13 5LQ

Old address: 18 Brainton Avenue Feltham Middlesex TW14 0AY England

Change date: 2015-06-23

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pn tiles LIMITED\certificate issued on 12/06/15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Nagesh Marapally

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venu Gopal Nair

Appointment date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: 171 Whitethorn Avenue West Drayton UB7 8LD England

New address: 18 Brainton Avenue Feltham Middlesex TW14 0AY

Change date: 2014-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS DENTAL LTD

72 BANBURY ROAD,BRACKLEY,NN13 6AT

Number:10045416
Status:ACTIVE
Category:Private Limited Company

DANIEL BROWNE CONSULTING LTD

FLAT 1 3 THICKET ROAD,LONDON,SE20 8DB

Number:10738437
Status:ACTIVE
Category:Private Limited Company

MERCEDES-BENZ RETAIL GROUP UK LIMITED

TONGWELL,MILTON KEYNES,MK15 8BA

Number:00419087
Status:ACTIVE
Category:Private Limited Company

OLD POTTERY ASSOCIATES LIMITED

VICTORIA HOUSE,BURGESS HILL,RH15 9LH

Number:03986827
Status:ACTIVE
Category:Private Limited Company

SUHAIYLA SHAKUWRA LIMITED

10B HOWARDS ROAD,LONDON,E13 8AY

Number:11339090
Status:ACTIVE
Category:Private Limited Company
Number:04646206
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