- Company Overview for THE TINNITUS CLINIC LIMITED (09085639)
- Filing history for THE TINNITUS CLINIC LIMITED (09085639)
- People for THE TINNITUS CLINIC LIMITED (09085639)
- More for THE TINNITUS CLINIC LIMITED (09085639)
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) |
---|---|---|---|
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
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
|
|
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
|
|
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
|
|
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
|