HARLEY STREET INTERNATIONAL LIMITED
Company number 12020743
- Company Overview for HARLEY STREET INTERNATIONAL LIMITED (12020743)
- Filing history for HARLEY STREET INTERNATIONAL LIMITED (12020743)
- People for HARLEY STREET INTERNATIONAL LIMITED (12020743)
- Charges for HARLEY STREET INTERNATIONAL LIMITED (12020743)
- More for HARLEY STREET INTERNATIONAL LIMITED (12020743)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 104 Harley Street London W1G 7JD on 10 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
24 Sep 2024 | AP01 | Appointment of Mr Siju Thomas as a director on 23 September 2024 | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
02 Jan 2024 | MR01 |
Registration of a charge
|
|
22 Dec 2023 | MR01 | Registration of charge 120207430001, created on 20 December 2023 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
07 Feb 2023 | PSC07 | Cessation of Harley Street Healthcare Group Plc as a person with significant control on 6 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
07 Feb 2023 | PSC01 | Notification of Rupert Faustinus Antony as a person with significant control on 6 February 2023 | |
25 Jan 2023 | CERTNM |
Company name changed harley street healthcare clinic (uk) LIMITED\certificate issued on 25/01/23
|
|
29 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
26 Apr 2022 | CERTNM |
Company name changed harley street international LIMITED\certificate issued on 26/04/22
|
|
26 Apr 2022 | CONNOT | Change of name notice | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 6 September 2021 | |
30 Jul 2021 | PSC02 | Notification of Harley Street Healthcare Group Plc as a person with significant control on 30 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Rupert Faustinus Antony as a person with significant control on 30 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates |