Advanced company searchLink opens in new window

G. ROBERTS (HEARING AIDS) LIMITED

Company number 00858889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 PSC01 Notification of Richard William Boyd as a person with significant control on 8 August 2024
30 Sep 2024 PSC02 Notification of Hidden Hearing Limited as a person with significant control on 8 August 2024
30 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 30 September 2024
06 Jun 2024 TM01 Termination of appointment of Mark Scutchings as a director on 3 June 2024
06 Jun 2024 AP01 Appointment of Mr Richard William Boyd as a director on 3 June 2024
06 Jun 2024 AP01 Appointment of Niels Wagner as a director on 3 June 2024
03 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
14 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
25 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
12 Jun 2019 AD01 Registered office address changed from 4 East Street Bromley BR1 1QX to 140 Sandgate Road Folkestone CT20 2TE on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Robert Graham Davies as a director on 7 June 2019
12 Jun 2019 TM01 Termination of appointment of Matthew Richard Cannon as a director on 7 June 2019
12 Jun 2019 AP01 Appointment of Mr Mark Scutchings as a director on 7 June 2019
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
17 May 2019 SH08 Change of share class name or designation
28 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018