HENCE TECHNOLOGIES LTD - LONDON


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

Description Filing date
Resolution. Description: Resolutions. 2024-05-08 View Report
Capital. Capital allotment shares. 2024-03-29 View Report
Accounts. Accounts type total exemption full. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2024-03-20 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Officers. Change date: 2023-03-20. Officer name: Stephen Heitkamp. 2023-03-21 View Report
Persons with significant control. Change date: 2023-03-20. Psc name: Stephen Heitkamp. 2023-03-21 View Report
Officers. Change date: 2023-03-20. Officer name: Mr Sean West. 2023-03-21 View Report
Persons with significant control. Psc name: Sean West. Change date: 2023-03-20. 2023-03-21 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-11-01 View Report
Resolution. Description: Resolutions. 2022-10-26 View Report
Officers. Appointment date: 2022-10-19. Officer name: Mr Arun Shanmuganathan. 2022-10-25 View Report
Persons with significant control. Change date: 2022-04-23. Psc name: Sean West. 2022-04-23 View Report
Persons with significant control. Psc name: Stephen Heitkamp. Change date: 2022-04-23. 2022-04-23 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Officers. Officer name: Mr Sean West. Change date: 2022-03-14. 2022-03-16 View Report
Persons with significant control. Change date: 2022-03-14. Psc name: Sean West. 2022-03-16 View Report
Officers. Officer name: Stephen Heitkamp. Change date: 2022-02-16. 2022-02-16 View Report
Officers. Officer name: Mr Sean West. Change date: 2022-02-16. 2022-02-16 View Report
Address. New address: Acre House 11/15 William Road London NW1 3ER. Change date: 2022-02-16. Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom. 2022-02-16 View Report
Officers. Officer name: Ohs Secretaries Limited. Termination date: 2022-02-11. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Capital. Capital allotment shares. 2021-01-21 View Report
Capital. Capital allotment shares. 2021-01-21 View Report
Capital. Capital allotment shares. 2021-01-21 View Report
Resolution. Description: Resolutions. 2021-01-07 View Report
Address. Old address: 27 Albemarle Street Fourth Floor London W1S 4HZ England. Change date: 2021-01-07. New address: 9th Floor 107 Cheapside London EC2V 6DN. 2021-01-07 View Report
Officers. Officer name: Ohs Secretaries Limited. Appointment date: 2021-01-06. 2021-01-07 View Report
Resolution. Description: Resolutions. 2020-08-21 View Report
Incorporation. Memorandum articles. 2020-08-21 View Report
Capital. Date: 2020-07-14. 2020-08-16 View Report
Capital. Capital name of class of shares. 2020-08-16 View Report
Capital. Capital allotment shares. 2020-07-30 View Report
Address. New address: 27 Albemarle Street Fourth Floor London W1S 4HZ. Change date: 2020-07-08. Old address: 41 Dover Street First Floor London W1S 4NS England. 2020-07-08 View Report
Incorporation. Incorporation company. 2020-03-11 View Report