- Company Overview for HARINGEY HEALTHCARE LIMITED (11437580)
- Filing history for HARINGEY HEALTHCARE LIMITED (11437580)
- People for HARINGEY HEALTHCARE LIMITED (11437580)
- More for HARINGEY HEALTHCARE LIMITED (11437580)
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
|
|
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 |