Advanced company searchLink opens in new window

MY HIP AND KNEE LIMITED

Company number 07962628

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100