Advanced company searchLink opens in new window

THE TINNITUS CLINIC LIMITED

Company number 09085639

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)
27 Mar 2024 TM01 Termination of appointment of Mark Williams as a director on 22 March 2024
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 May 2023 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 29 May 2023
30 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Jun 2022 PSC04 Change of details for Mrs Josephine Sarah Swinhoe as a person with significant control on 29 April 2022
20 Jun 2022 PSC04 Change of details for Mrs Josephine Sarah Swinhoe as a person with significant control on 29 April 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 Nov 2020 AD01 Registered office address changed from Smiths Building 179 Great Portland Street London W1W 5PL England to 91 Wimpole Street London W1G 0EF on 28 November 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 100
13 Feb 2020 SH08 Change of share class name or designation
13 Feb 2020 SH10 Particulars of variation of rights attached to shares
13 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Feb 2017 AD01 Registered office address changed from 121 Harley Street London W1G 6AX to Smiths Building 179 Great Portland Street London W1W 5PL on 27 February 2017