Advanced company searchLink opens in new window

HEALAN INGREDIENTS LIMITED

Company number 08147391

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)
07 Jun 2017 AA Accounts for a small company made up to 30 September 2016
06 Apr 2017 MR04 Satisfaction of charge 1 in full
04 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
28 May 2016 MR01 Registration of charge 081473910004, created on 20 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Jan 2016 MR01 Registration of charge 081473910003, created on 17 December 2015
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 320,000
23 Jul 2015 CH01 Director's details changed for Mr Maurizio Lapi on 1 January 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 320,000
26 Mar 2014 TM01 Termination of appointment of Marion Ashurst as a director
26 Mar 2014 AD01 Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom on 26 March 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AA01 Current accounting period extended from 31 July 2013 to 30 September 2013
07 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 320,000
15 Jul 2013 MR01 Registration of charge 081473910002
15 Mar 2013 CERTNM Company name changed mistypeak LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-02-20
15 Mar 2013 AP01 Appointment of Marion Ashurst as a director
26 Feb 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
26 Feb 2013 CONNOT Change of name notice
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 8 October 2012
08 Oct 2012 AP01 Appointment of Mr Maurizio Lapi as a director
04 Oct 2012 TM01 Termination of appointment of Graham Stephens as a director