Advanced company searchLink opens in new window

THE HEARING CARE CENTRE LIMITED

Company number 03925803

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)
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 AD01 Registered office address changed from 691 Woodbridge Road Ipswich IP4 4NA England to 71-75 Shelton Street London WC2H 9JQ on 9 January 2024
17 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Oct 2022 AD01 Registered office address changed from 11 Upper Brook Street Ipswich IP4 1EG to 691 Woodbridge Road Ipswich IP4 4NA on 28 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
20 Mar 2020 MR01 Registration of charge 039258030002, created on 6 March 2020
12 Mar 2020 PSC07 Cessation of Karen Suzanne Howe as a person with significant control on 6 March 2020
12 Mar 2020 PSC02 Notification of Tac Holding Limited as a person with significant control on 6 March 2020
12 Mar 2020 TM02 Termination of appointment of Matthew Coward as a secretary on 6 March 2020
12 Mar 2020 TM02 Termination of appointment of Graham John Bolton as a secretary on 6 March 2020
12 Mar 2020 TM01 Termination of appointment of Karen Suzanne Howe as a director on 6 March 2020
12 Mar 2020 AP03 Appointment of Mr Paul John Brearley as a secretary on 6 March 2020
12 Mar 2020 AP01 Appointment of Mr Peter Sydserff as a director on 6 March 2020
12 Mar 2020 AP01 Appointment of Mr Colin Andrew Campbell as a director on 6 March 2020