Advanced company searchLink opens in new window

HARINGEY HEALTHCARE LIMITED

Company number 11437580

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)
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Dec 2021 AD01 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 573 Green Lanes London N8 0RL on 3 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
05 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1,000
18 Oct 2019 AP01 Appointment of Mr Ibrahim Halil Yahli as a director on 18 October 2019
18 Oct 2019 PSC01 Notification of Ibrahim Halil Yahli as a person with significant control on 18 October 2019
18 Oct 2019 PSC07 Cessation of Fethi Nam as a person with significant control on 18 October 2019
18 Oct 2019 TM02 Termination of appointment of Server Has as a secretary on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Fethi Nam as a director on 18 October 2019
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 573 Green Lanes Haringey Uk N8 0RL England to 59-60 the Market Square London N9 0TZ on 21 January 2019
09 Jul 2018 AD01 Registered office address changed from 573 Green Lanes Haringey Uk N8 0RL England to 573 Green Lanes Haringey Uk N8 0RL on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from 573 Green Lanes London N8 0RL England to 573 Green Lanes Haringey Uk N8 0RL on 9 July 2018
06 Jul 2018 AD01 Registered office address changed from 573 Green Lanes 573 Green Lanes 573 Green Lanes Haringey Uk N8 0RL England to 573 Green Lanes London N8 0RL on 6 July 2018
06 Jul 2018 CH03 Secretary's details changed for Miss Sevim Has on 6 July 2018