- Company Overview for HEARING HEALTHCARE CENTRE LIMITED (04679641)
- Filing history for HEARING HEALTHCARE CENTRE LIMITED (04679641)
- People for HEARING HEALTHCARE CENTRE LIMITED (04679641)
- More for HEARING HEALTHCARE CENTRE LIMITED (04679641)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
18 Jan 2024 | PSC04 | Change of details for Mr Andrew David Michael Coughlan as a person with significant control on 26 February 2019 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
12 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | AP01 | Appointment of Megan Rebecca Ozanne as a director on 7 October 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Sep 2019 | AP01 | Appointment of Mr Thomas Daniel Bainbridge as a director on 19 September 2019 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
11 Mar 2019 | PSC07 | Cessation of Christopher Andrew Caruana as a person with significant control on 1 June 2018 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to 140 High Street Chesterton Cambridge CB4 1NW on 29 September 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |