Advanced company searchLink opens in new window

HARLEY WALK IN CLINIC LTD

Company number 06561193

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)
30 Jan 2025 AA01 Previous accounting period shortened from 8 January 2025 to 31 December 2024
30 Jan 2025 TM02 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 January 2025
30 Jan 2025 AP03 Appointment of Mr Samir Chandrakant Patel as a secretary on 30 January 2025
04 Oct 2024 AA Total exemption full accounts made up to 8 January 2024
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
23 Feb 2024 SH08 Change of share class name or designation
20 Jan 2024 MA Memorandum and Articles of Association
20 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 PSC02 Notification of Hca International Limited as a person with significant control on 9 January 2024
11 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 11 January 2024
11 Jan 2024 AP01 Appointment of Mr Eric Neethling as a director on 9 January 2024
11 Jan 2024 AP01 Appointment of Mr Charles Percy as a director on 9 January 2024
11 Jan 2024 MR04 Satisfaction of charge 065611930005 in full
10 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 8 January 2024
10 Jan 2024 TM01 Termination of appointment of Khalid Shakir as a director on 9 January 2024
10 Jan 2024 AP03 Appointment of Ms Catherine Mary Jane Vickery as a secretary on 9 January 2024
10 Jan 2024 TM01 Termination of appointment of Alya Shakir as a director on 9 January 2024
10 Jan 2024 TM02 Termination of appointment of Ali Mahmood Shakir as a secretary on 9 January 2024
10 Jan 2024 TM01 Termination of appointment of Ali Mahmood Shakir as a director on 9 January 2024
10 Jan 2024 AP01 Appointment of Mr Paul Sanford as a director on 9 January 2024
10 Jan 2024 AD01 Registered office address changed from 13 Queen Anne Street London W1G 9JH England to 2 Cavendish Square London W1G 0PU on 10 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 MR04 Satisfaction of charge 1 in full
27 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022