Advanced company searchLink opens in new window

HCA INTERNATIONAL HOLDINGS LIMITED

Company number 00950687

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)
25 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
17 Dec 2021 AA Full accounts made up to 31 December 2020
13 Dec 2021 PSC07 Cessation of Hca Uk Services Limited as a person with significant control on 19 December 2019
13 Dec 2021 PSC02 Notification of Hca Uk Holdings Limited as a person with significant control on 19 December 2019
06 Oct 2021 MR04 Satisfaction of charge 2 in full
06 Oct 2021 MR04 Satisfaction of charge 1 in full
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
17 Mar 2021 PSC05 Change of details for Hca Uk Services Limited as a person with significant control on 18 December 2020
15 Feb 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AD01 Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CH01 Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017
13 May 2019 TM01 Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019
18 Feb 2019 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019
15 Feb 2019 AP03 Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019
15 Feb 2019 AP01 Appointment of Mr John Michael Reay as a director on 6 February 2019
02 Jan 2019 TM01 Termination of appointment of Jasy Loyal as a director on 31 December 2018
02 Jan 2019 TM02 Termination of appointment of Jasy Loyal as a secretary on 31 December 2018