Advanced company searchLink opens in new window

ESSEX HERNIA CENTRE LIMITED

Company number 05454785

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 304
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
19 May 2016 CH01 Director's details changed for Dr Taleb Ali Jeddy on 18 May 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 28 May 2015
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300
27 May 2015 CH03 Secretary's details changed for Mrs Zeenath Jeddy on 18 May 2014
27 May 2015 CH01 Director's details changed for Dr Taleb Ali Jeddy on 18 May 2014