- Company Overview for MY HIP AND KNEE LIMITED (07962628)
- Filing history for MY HIP AND KNEE LIMITED (07962628)
- People for MY HIP AND KNEE LIMITED (07962628)
- More for MY HIP AND KNEE LIMITED (07962628)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 27 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 27 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mrs Lebibe Sonuc Veysi as a person with significant control on 2 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
24 Nov 2021 | AA | Micro company accounts made up to 27 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
08 Mar 2021 | PSC01 | Notification of Lebibe Sonuc Veysi as a person with significant control on 5 April 2020 | |
04 Mar 2021 | AA | Micro company accounts made up to 27 February 2020 | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | MA | Memorandum and Articles of Association | |
20 May 2020 | SH08 | Change of share class name or designation | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 27 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 27 February 2018 | |
05 Mar 2018 | AA | Micro company accounts made up to 27 February 2017 | |
28 Feb 2018 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
28 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Apr 2016 | AD02 | Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
31 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|