- Company Overview for HEALING HEALER LIMITED (09092153)
- Filing history for HEALING HEALER LIMITED (09092153)
- People for HEALING HEALER LIMITED (09092153)
- More for HEALING HEALER LIMITED (09092153)
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) |
---|---|---|---|
01 Jul 2025 | CS01 | Confirmation statement made on 18 June 2025 with no updates | |
29 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
13 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
03 Jul 2023 | CH01 | Director's details changed for Mrs Bridget Mcgrath on 3 July 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mrs Bridget Mcgrath as a person with significant control on 3 July 2023 | |
02 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
28 Jun 2021 | CH01 | Director's details changed for Mr. John Gerard Mcgrath on 1 May 2020 | |
01 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 27 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Mrs Bridget Mcgrath on 5 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr. John Gerard Mcgrath on 1 January 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 31 October 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Bridget Mcgrath as a person with significant control on 1 November 2016 |