Advanced company searchLink opens in new window

HEARTMATH LTD

Company number 07372918

Filter by category

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)
04 Oct 2023 PSC04 Change of details for Mr Gavin John Andrews as a person with significant control on 17 August 2023
03 Oct 2023 CH01 Director's details changed for Mr Gavin John Andrews on 17 August 2023
25 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2023
  • GBP 60
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
25 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Sep 2023 PSC04 Change of details for Mr Gavin John Andrews as a person with significant control on 31 August 2023
05 Sep 2023 TM02 Termination of appointment of Louise Mary Whitehead as a secretary on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Andrew Mark Pellant as a director on 31 August 2023
25 Aug 2023 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 25 August 2023
17 May 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
17 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
08 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
08 Oct 2018 PSC01 Notification of Gavin John Andrews as a person with significant control on 30 September 2017
08 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 8 October 2018
03 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 3 October 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 CH01 Director's details changed for Mr Gavin John Andrews on 22 June 2018
02 Jul 2018 AD01 Registered office address changed from 21 Lukes Lea Marsworth Tring Hertfordshire HP23 4NH to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 2 July 2018