- Company Overview for HOUSE OF HEARING LTD (SC048184)
- Filing history for HOUSE OF HEARING LTD (SC048184)
- People for HOUSE OF HEARING LTD (SC048184)
- Charges for HOUSE OF HEARING LTD (SC048184)
- More for HOUSE OF HEARING LTD (SC048184)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
23 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
09 Jan 2024 | AD01 | Registered office address changed from 10 Melville Crescent Edinburgh EH3 7LU Scotland to 50 Melville Street Melville Street Edinburgh EH3 7HF on 9 January 2024 | |
24 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
10 Feb 2022 | AD02 | Register inspection address has been changed from 2 Stafford Street Edinburgh EH3 7AU Scotland to 10 Melville Crescent Edinburgh EH3 7LU | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | AD01 | Registered office address changed from 2 Stafford Street Edinburgh EH3 7AU to 10 Melville Crescent Edinburgh EH3 7LU on 23 August 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Mar 2020 | MR01 | Registration of charge SC0481840004, created on 6 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
12 Dec 2019 | PSC02 | Notification of Tac Holding Limited as a person with significant control on 25 April 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | MR01 | Registration of charge SC0481840003, created on 25 April 2019 | |
29 Apr 2019 | PSC07 | Cessation of Stephen James Fairfield as a person with significant control on 25 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Stephen James Fairfield as a director on 25 April 2019 |