Advanced company searchLink opens in new window

THE HARLEY STREET BRAIN AND SPINE CLINIC LIMITED

Company number 07738997

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)
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 August 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 AP01 Appointment of Mrs Lorraine Ellamushi as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Habib Ellamushi as a director on 1 December 2022
01 Dec 2022 PSC01 Notification of Lorraine Ellamushi as a person with significant control on 1 September 2022
01 Dec 2022 PSC07 Cessation of Habib Ellamushi as a person with significant control on 1 September 2022
21 Oct 2022 AA Micro company accounts made up to 31 August 2021
31 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
14 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
24 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
24 May 2016 CH01 Director's details changed for Mr Habib Ellamushi on 12 September 2015
19 Nov 2015 AD01 Registered office address changed from 69 the Gables Ongar Essex CM5 0GA to Holmfield Brook Lane Doddinghurst Brentwood Essex CM15 0RU on 19 November 2015
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3