HERMES DATACOMMUNICATIONS INTERNATIONAL LIMITED

02478340
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 28 Buy now
22 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2023 officers Change of particulars for director (Mr David Alan Ross) 2 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 accounts Annual Accounts 30 Buy now
31 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2022 accounts Annual Accounts 33 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 mortgage Registration of a charge 64 Buy now
05 Jan 2022 accounts Annual Accounts 36 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2021 resolution Resolution 1 Buy now
30 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 officers Change of particulars for director (Mr David Ross) 2 Buy now
06 Apr 2021 incorporation Memorandum Articles 36 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 officers Change of particulars for director (Mr David Ross) 2 Buy now
01 Feb 2021 officers Appointment of corporate secretary (Vistra Cosec Limited) 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 accounts Annual Accounts 37 Buy now
05 Oct 2020 mortgage Registration of a charge 38 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2020 officers Termination of appointment of director (Jimmie Keith Johnson) 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 officers Appointment of director (Mr James Roger Trevelyan) 2 Buy now
27 May 2020 mortgage Registration of a charge 29 Buy now
11 May 2020 mortgage Registration of a charge 29 Buy now
28 Apr 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Apr 2020 mortgage Registration of a charge 39 Buy now
27 Mar 2020 officers Termination of appointment of director (Pierre-Jean Joseph Andre Beylier) 1 Buy now
30 Oct 2019 accounts Annual Accounts 29 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 officers Termination of appointment of secretary (Katrine Brown) 1 Buy now
17 Dec 2018 accounts Annual Accounts 27 Buy now
24 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 resolution Resolution 39 Buy now
24 May 2018 mortgage Registration of a charge 33 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2018 officers Termination of appointment of director (Ian Baldwin) 1 Buy now
03 Jan 2018 accounts Annual Accounts 27 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2017 officers Appointment of secretary (Ms Katrine Brown) 2 Buy now
09 May 2017 officers Appointment of director (Mr David Ross) 2 Buy now
09 May 2017 officers Termination of appointment of director (Duncan John Wheeler) 1 Buy now
09 May 2017 officers Termination of appointment of secretary (Duncan Wheeler) 1 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2017 mortgage Registration of a charge 38 Buy now
02 Dec 2016 accounts Annual Accounts 30 Buy now
12 Sep 2016 mortgage Registration of a charge 38 Buy now
15 Jul 2016 annual-return Annual Return 8 Buy now
07 Jul 2016 mortgage Registration of a charge 37 Buy now
16 Mar 2016 mortgage Registration of a charge 38 Buy now
19 Feb 2016 officers Termination of appointment of director (Giles Christopher Francis Middleton) 1 Buy now
25 Nov 2015 officers Appointment of director (Mr Duncan John Wheeler) 2 Buy now
27 Oct 2015 officers Appointment of secretary (Mr Duncan Wheeler) 2 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Tracey Anne Archer) 1 Buy now
14 Oct 2015 accounts Annual Accounts 29 Buy now
10 Aug 2015 mortgage Registration of a charge 38 Buy now
03 Aug 2015 mortgage Registration of a charge 37 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Mar 2015 officers Appointment of director (Mr Pierre-Jean Joseph Andre Beylier) 2 Buy now
26 Mar 2015 officers Appointment of director (Mr Jimmie Keith Johnson) 2 Buy now
25 Mar 2015 officers Appointment of director (Mr Ian Baldwin) 2 Buy now
25 Mar 2015 officers Termination of appointment of director (Duncan John Wheeler) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Gary Steer) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (John Hampson) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Tracey Anne Archer) 1 Buy now
17 Mar 2015 annual-return Annual Return 9 Buy now
07 Nov 2014 accounts Annual Accounts 27 Buy now
09 Jul 2014 officers Termination of appointment of director (Stephen Lamb) 1 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2014 annual-return Annual Return 10 Buy now
12 Dec 2013 officers Appointment of director (Mr Duncan John Wheeler) 2 Buy now
08 Nov 2013 resolution Resolution 40 Buy now
08 Nov 2013 capital Return of Allotment of shares 4 Buy now
06 Aug 2013 accounts Annual Accounts 26 Buy now
11 Apr 2013 annual-return Annual Return 9 Buy now
08 Aug 2012 accounts Annual Accounts 27 Buy now
22 Mar 2012 officers Appointment of director (Mr Stephen Albert Lamb) 2 Buy now
09 Mar 2012 annual-return Annual Return 9 Buy now
13 Sep 2011 accounts Annual Accounts 25 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
05 May 2011 annual-return Annual Return 9 Buy now
16 Dec 2010 annual-return Annual Return 9 Buy now