HERALDTOWER LTD

Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom
StatusACTIVE
Company No.11888862
CategoryPrivate Limited Company
Incorporated18 Mar 2019
Age5 years, 3 months
JurisdictionEngland Wales

SUMMARY

HERALDTOWER LTD is an active private limited company with number 11888862. It was incorporated 5 years, 3 months ago, on 18 March 2019. The company address is Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

New address: Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-22

Old address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-14

Psc name: Courtneyleigh Poynton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Monton

Notification date: 2019-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Courtneyleigh Poynton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Monton

Appointment date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 22 Bowles Street Bootle L20 4QF United Kingdom

New address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Change date: 2019-04-03

Documents

View document PDF

Incorporation company

Date: 18 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE DEVELOPMENT SOLUTIONS LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:04803207
Status:ACTIVE
Category:Private Limited Company

DH PEOPLE PLUS LIMITED

7 BRADFORD BUSINESS PARK, KINGS GATE,BRADFORD,BD1 4SJ

Number:04698770
Status:ACTIVE
Category:Private Limited Company

ELICHKA 8 LTD

FLAT D,LONDON,SE25 5QA

Number:10403596
Status:ACTIVE
Category:Private Limited Company

GOLD SUPERCARS LTD

14F FARLEY DRIVE,ILFORD,IG3 8FH

Number:10763399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUCAS GIRLING LIMITED

STRATFORD ROAD,WEST MIDLANDS,B90 4LA

Number:00047945
Status:ACTIVE
Category:Private Limited Company

SSB TECHNOLOGIES LTD

WINSOR & NEWTON BUILDING SUITE NO 25,HARROW,HA3 5RN

Number:07362121
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