- Company Overview for ESSEX HERNIA CENTRE LIMITED (05454785)
- Filing history for ESSEX HERNIA CENTRE LIMITED (05454785)
- People for ESSEX HERNIA CENTRE LIMITED (05454785)
- Charges for ESSEX HERNIA CENTRE LIMITED (05454785)
- More for ESSEX HERNIA CENTRE LIMITED (05454785)
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
|
|
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
|
|
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
|
|
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 |