HERMENEUMATA LTD
Status | ACTIVE |
Company No. | 11213331 |
Category | Private Limited Company |
Incorporated | 19 Feb 2018 |
Age | 6 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HERMENEUMATA LTD is an active private limited company with number 11213331. It was incorporated 6 years, 3 months, 12 days ago, on 19 February 2018. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 30 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-30
Psc name: Mrs Valentina Camata
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England
New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Change date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Certificate change of name company
Date: 28 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed patata solutions LTD\certificate issued on 28/11/22
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominik Piotr Stodolny
Change date: 2022-10-30
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-11
Officer name: Dominik Piotr Stodolny
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valentina Camata
Notification date: 2019-05-14
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Old address: 206 Queens Road Flat 2 London SW19 8LY United Kingdom
New address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW
Change date: 2019-03-06
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: 206 Queens Road Flat 2 London SW19 8LY
Old address: Benn House Turin Street Flat 5 London E2 6AX United Kingdom
Documents
Some Companies
EAST END FARM HOUSE,PAISTOW,RH14 0PQ
Number: | 08490875 |
Status: | ACTIVE |
Category: | Private Limited Company |
APS HOUSE HANSA ROAD,KING'S LYNN,PE30 4HX
Number: | 02600943 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX
Number: | 09628820 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAWTHORN CRESCENT,,AB35 5GJ
Number: | SC302614 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY HOUSE, PHOENIX PARK,LANCASHIRE,BB1 5RW
Number: | 05030051 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLAR HOUSE,WETHERBY,LS22 7BA
Number: | 04258332 |
Status: | ACTIVE |
Category: | Private Limited Company |