HERO TOWERS LIMITED

10 York Road, London, SE1 7ND, England
StatusACTIVE
Company No.09570325
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

HERO TOWERS LIMITED is an active private limited company with number 09570325. It was incorporated 9 years, 1 month, 15 days ago, on 01 May 2015. The company address is 10 York Road, London, SE1 7ND, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 03 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH19

Capital : 0.061456 GBP

Date: 2024-05-03

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/04/24

Documents

View document PDF

Resolution

Date: 03 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: Aviation House Kingsway Holborn London WC2B 6NH England

New address: 10 York Road London SE1 7nd

Change date: 2024-04-29

Documents

View document PDF

Confirmation statement

Date: 28 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Original description: 24/02/24 Statement of Capital gbp 0.061457

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-09

Capital : 0.061456 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander True

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: James Piccirillo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: 590 Green Lanes Palmers Green London N13 5RY United Kingdom

New address: Aviation House Kingsway Holborn London WC2B 6NH

Change date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr David Sandstrom

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Riccardo Cirillo

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Piccirillo

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Haswell

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Crane

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Ho

Termination date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Adam David Levene

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2021

Action Date: 22 May 2019

Category: Capital

Type: RP04SH01

Capital : 0.040975 GBP

Date: 2019-05-22

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2021

Action Date: 30 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-30

Capital : 0.042707 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2021

Action Date: 01 Jun 2019

Category: Capital

Type: RP04SH01

Capital : 0.042714 GBP

Date: 2019-06-01

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2021

Action Date: 18 Sep 2019

Category: Capital

Type: RP04SH01

Capital : 0.042717 GBP

Date: 2019-09-18

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2021

Action Date: 28 Jan 2020

Category: Capital

Type: RP04SH01

Capital : 0.042730 GBP

Date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Riccardo Cirillo

Appointment date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: James Piccirillo

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Piccirillo

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam David Levene

Cessation date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Michael Haswell

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 0.043220 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 18 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-18

Capital : 0.043207 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 0.043197 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Capital : 0.043204 GBP

Date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Date: 2019-05-22

Capital : 0.041465 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-11

Officer name: Mr James Piccirillo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kent Claydon

Termination date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kent Ho

Appointment date: 2019-02-05

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 05 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-05

Capital : 0.037626 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Mr Adam David Levene

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 0.304088 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 0.024116 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Alistair Crane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Jamie True

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Claydon

Appointment date: 2015-06-17

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Capital : 0.015625 GBP

Date: 2015-06-17

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jul 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-17

Documents

View document PDF

Resolution

Date: 22 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACT EQUIPMENT LTD.

5 WAINMAN ROAD,PETERBOROUGH,PE2 7BU

Number:04976882
Status:ACTIVE
Category:Private Limited Company

DM QUALITY MANAGEMENT SOLUTIONS LTD

1 KING STREET,SALFORD,M3 7BN

Number:10866029
Status:ACTIVE
Category:Private Limited Company

H.P.N. MANAGEMENT LTD

15A ROSYTH ROAD,GLASGOW,G5 0YD

Number:SC289457
Status:ACTIVE
Category:Private Limited Company

HASLEMERE LANDSCAPES LIMITED

3 MOORLANDS CLOSE,HINDHEAD,GU26 6SY

Number:10125575
Status:ACTIVE
Category:Private Limited Company

MY VITABELLA LTD

65 OLD STREET,ASHTON-UNDER-LYNE,OL6 6BD

Number:07469134
Status:ACTIVE
Category:Private Limited Company

SCOOP INVESTMENTS LIMITED

20 ARGYLE COURT,GLASGOW,G3 8ND

Number:SC447140
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