HERMENEUMATA LTD

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.11213331
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER CABIN LIMITED

EAST END FARM HOUSE,PAISTOW,RH14 0PQ

Number:08490875
Status:ACTIVE
Category:Private Limited Company

APS PROJECTS LTD

APS HOUSE HANSA ROAD,KING'S LYNN,PE30 4HX

Number:02600943
Status:ACTIVE
Category:Private Limited Company

BANEET FASHIONS LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:09628820
Status:ACTIVE
Category:Private Limited Company

CYCLEHIGHLANDS LIMITED

7 HAWTHORN CRESCENT,,AB35 5GJ

Number:SC302614
Status:ACTIVE
Category:Private Limited Company

F DEAN & SONS LIMITED

STANLEY HOUSE, PHOENIX PARK,LANCASHIRE,BB1 5RW

Number:05030051
Status:ACTIVE
Category:Private Limited Company

SKY HIGH TRAFFIC DATA LIMITED

TEMPLAR HOUSE,WETHERBY,LS22 7BA

Number:04258332
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