HEITON INVESTMENTS (UK) LIMITED - DORKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Accounts. Accounts type total exemption full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type total exemption full. 2021-10-02 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-05 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Accounts. Accounts type full. 2016-07-18 View Report
Confirmation statement. Statement with updates. 2016-07-12 View Report
Auditors. Auditors resignation company. 2016-07-11 View Report
Accounts. Accounts type full. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type full. 2014-10-28 View Report
Address. New address: Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-10-09. 2014-10-09 View Report
Officers. Appointment date: 2014-09-26. Officer name: Brian O'hara. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type full. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Officers. Officer name: Charles Anthony Rinn. 2012-01-17 View Report
Officers. Officer name: Leo Martin. 2012-01-17 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Officers. Change date: 2011-07-05. Officer name: Grafton Group Secretarial Services Limited. 2011-07-18 View Report
Officers. Change date: 2010-09-09. Officer name: Grafton Group Secretarial Services Limited. 2010-10-11 View Report
Accounts. Accounts type full. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-08-06 View Report
Address. Change date: 2010-07-13. Old address: Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF. 2010-07-13 View Report
Officers. Officer name: Leo Martin. Change date: 2010-01-11. 2010-01-19 View Report
Accounts. Accounts type full. 2009-10-29 View Report
Annual return. Legacy. 2009-08-06 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Annual return. Legacy. 2008-08-26 View Report
Accounts. Accounts type full. 2007-11-03 View Report
Annual return. Legacy. 2007-07-26 View Report
Accounts. Accounts type full. 2006-11-04 View Report
Annual return. Legacy. 2006-09-05 View Report
Accounts. Accounts type full. 2006-03-16 View Report
Annual return. Legacy. 2006-02-16 View Report
Officers. Description: New secretary appointed. 2005-08-22 View Report
Officers. Description: Secretary resigned. 2005-08-22 View Report