Advanced company searchLink opens in new window

HOLISTIC HEALTHCARE CLINICS LTD

Company number 10319488

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)
08 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 August 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
01 May 2023 CS01 Confirmation statement made on 4 March 2023 with updates
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 5 Percy Street First Floor Front London W1T 1DG England to 5 Percy Street First Floor Front London W1T 1DG on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor 91 Charlotte St London W1T 4PX England to 5 Percy Street First Floor Front London W1T 1DG on 10 March 2022
17 Dec 2021 AA Unaudited abridged accounts made up to 31 August 2021
06 May 2021 CS01 Confirmation statement made on 16 March 2020 with no updates
04 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
22 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
13 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with updates
17 May 2018 TM01 Termination of appointment of Lee Pullen as a director on 17 May 2018
17 May 2018 AP01 Appointment of Mr Christopher James Wilson as a director on 17 May 2018
17 May 2018 PSC01 Notification of Christopher James Wilson as a person with significant control on 17 May 2018
17 May 2018 PSC07 Cessation of Lee Pullen as a person with significant control on 17 May 2018
15 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor 91 Charlotte St London W1T4PX on 15 February 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted