Advanced company searchLink opens in new window

HEALTHCARE INGREDIENTS LTD

Company number 09560405

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
09 Feb 2022 CH01 Director's details changed for Jianfeng Lin on 9 February 2022
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
29 Jul 2020 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 29 July 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
14 May 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
25 Jan 2019 PSC04 Change of details for Jianfeng Lin as a person with significant control on 25 January 2019
22 Jan 2019 AP04 Appointment of Secretarial Appointments Limited as a secretary on 2 January 2019
22 Jan 2019 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 2 January 2019
02 Jan 2019 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 2 January 2019
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 30 April 2016