Advanced company searchLink opens in new window

THE WIMBLEDON HIP CLINIC LIMITED

Company number 05491058

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 May 2023 AD01 Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
28 Jul 2017 PSC01 Notification of Richard Eddy Field as a person with significant control on 24 June 2016
28 Jul 2017 PSC01 Notification of Lisa Catherine Field as a person with significant control on 24 June 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Oct 2015 AD01 Registered office address changed from Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015
03 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014