- Company Overview for HEALTHCHEM (BATTERSEA) LIMITED (04332068)
- Filing history for HEALTHCHEM (BATTERSEA) LIMITED (04332068)
- People for HEALTHCHEM (BATTERSEA) LIMITED (04332068)
- Charges for HEALTHCHEM (BATTERSEA) LIMITED (04332068)
- More for HEALTHCHEM (BATTERSEA) LIMITED (04332068)
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
|
|
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 |