- Company Overview for HEARING DIAGNOSTICS LIMITED (SC575929)
- Filing history for HEARING DIAGNOSTICS LIMITED (SC575929)
- People for HEARING DIAGNOSTICS LIMITED (SC575929)
- Registers for HEARING DIAGNOSTICS LIMITED (SC575929)
- More for HEARING DIAGNOSTICS LIMITED (SC575929)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
01 Aug 2024 | AP01 | Appointment of Mr Martin James Gossling as a director on 1 August 2024 | |
29 Jul 2024 | AP01 | Appointment of Mr David Sutherland Ovens as a director on 23 July 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of Nicola Jane Mckenzie as a director on 23 July 2024 | |
29 Jul 2024 | TM01 | Termination of appointment of Philip James Harris as a director on 5 July 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Jan 2024 | AP01 | Appointment of Mrs Nicola Jane Mckenzie as a director on 1 November 2023 | |
10 Jan 2024 | TM01 | Termination of appointment of Charles Sweeney as a director on 31 October 2023 | |
10 Jan 2024 | TM01 | Termination of appointment of Jacqueline Mclaughlin as a director on 31 October 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
01 Nov 2022 | PSC07 | Cessation of Claudia Freigang as a person with significant control on 28 October 2022 | |
01 Nov 2022 | PSC07 | Cessation of Colin David Fraser Horne as a person with significant control on 28 October 2022 | |
01 Nov 2022 | MA | Memorandum and Articles of Association | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 October 2022
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
03 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Dr Colin David Fraser Horne on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Dr Colin David Fraser Horne as a person with significant control on 23 February 2021 |