Advanced company searchLink opens in new window

HEALTHCHEM (BATTERSEA) LIMITED

Company number 04332068

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)
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Aug 2013 MR01 Registration of charge 043320680010
25 Apr 2013 MR01 Registration of charge 043320680009
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 14 December 2012
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Dec 2011 CH04 Secretary's details changed for Provestyle Limited on 30 November 2010
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr Pareshkumar Babubhai Patel on 30 November 2010
23 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Sep 2010 AD01 Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 8 September 2010
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr Pareshkumar Babubhai Patel on 14 December 2009
14 Dec 2009 CH04 Secretary's details changed for Provestyle Limited on 14 December 2009
21 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7