Advanced company searchLink opens in new window

THE TINNITUS CLINIC LIMITED

Company number 09085639

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)
27 Feb 2017 AD01 Registered office address changed from 121 Harley Street London W1G 6AX to Smiths Building 179 Great Portland Street London W1W 5PL on 27 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
27 Jan 2016 AP01 Appointment of Mr Mark Williams as a director on 27 January 2016
27 Jan 2016 AP01 Appointment of Mr Stephen Banks as a director on 27 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
12 Mar 2015 AP03 Appointment of Mrs Josephine Sarah Swinhoe as a secretary on 22 December 2014
22 Dec 2014 CERTNM Company name changed bla 2046 LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-22
22 Dec 2014 CONNOT Change of name notice
22 Dec 2014 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ England to 121 Harley Street London W1G 6AX on 22 December 2014
22 Dec 2014 TM01 Termination of appointment of Michael John Dix as a director on 22 December 2014
22 Dec 2014 TM01 Termination of appointment of Peter Jonathan Lewin as a director on 22 December 2014
22 Dec 2014 AP01 Appointment of Ms Josephine Sarah Swinhoe as a director on 22 December 2014
17 Dec 2014 AP01 Appointment of Mr Michael John Dix as a director on 17 December 2014
21 Nov 2014 AP01 Appointment of Mr Peter Jonathan Lewin as a director on 19 November 2014
20 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
20 Nov 2014 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Nicholas Charles Burrows as a director on 19 November 2014
20 Nov 2014 TM02 Termination of appointment of Blandy Services Limited as a secretary on 19 November 2014
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)