Advanced company searchLink opens in new window

HEAL CONSULTANCY LTD

Company number 07941031

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
05 May 2021 AA Micro company accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
09 Aug 2020 AA Micro company accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 65 Bowhill Way Harlow CM20 1FH on 15 December 2016
09 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
20 Nov 2015 CH01 Director's details changed for Ms Radha Ramamoorthy on 6 July 2014
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
11 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Jun 2014 CH01 Director's details changed for Ms Radha Ramamoorthy on 9 June 2014
25 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
06 Dec 2013 AD01 Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 6 December 2013