HEROQUOTE LTD

Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom
StatusACTIVE
Company No.11971604
CategoryPrivate Limited Company
Incorporated30 Apr 2019
Age5 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

HEROQUOTE LTD is an active private limited company with number 11971604. It was incorporated 5 years, 1 month, 18 days ago, on 30 April 2019. The company address is Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 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: 13 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-11

New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD

Old address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-20

New address: Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD

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

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 23 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

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: 25 Nov 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: 12 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

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: 03 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Cargill

Cessation date: 2019-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-19

Psc name: Marco Contado

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cargill

Termination date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Marco Contado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 3 Dulson Way Prescot L34 1QF United Kingdom

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

Change date: 2019-05-20

Documents

View document PDF

Incorporation company

Date: 30 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLD RECRUITMENT (LEEDS) LIMITED

UNIT 10, FIRST FLOOR PAVILLION BUSINESS PARK,LEEDS,LS12 6AJ

Number:06790153
Status:ACTIVE
Category:Private Limited Company

DAVID WOTHERSPOON LTD

46 WATERSIDE CLOSE,HASTINGS,TN35 5TD

Number:11159096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERBYSHIRE WILDLIFE PROPERTIES LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:06220875
Status:ACTIVE
Category:Private Limited Company

DISTINCTION GROUP INTERNATIONAL LIMITED

BISHOPS PARK HOUSE,LONDON,SW6 3JH

Number:09877217
Status:ACTIVE
Category:Private Limited Company

EDALIAN LTD

7A KING STREET,FROME,BA11 1BH

Number:07990380
Status:ACTIVE
Category:Private Limited Company

PARAGON ROADMARKING LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:04061906
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