Advanced company searchLink opens in new window

HARRYKEN HEALTHCARE UK LTD

Company number 10397836

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)
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 AD01 Registered office address changed from Flat 72 Robins Court Chinbrook Road London SE12 9QN England to Flat 8 Burnt Ash Hill London SE12 0JG on 6 October 2021
06 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 PSC04 Change of details for Mr Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020
01 Sep 2020 PSC01 Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016
01 Sep 2020 CH01 Director's details changed for Mr Kennth Ifeanyi Agumadu on 1 September 2020
01 Sep 2020 PSC07 Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020
01 Sep 2020 PSC07 Cessation of Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC01 Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016
01 Sep 2020 PSC07 Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020
22 Mar 2020 AD01 Registered office address changed from 38 Thornton House Calverley Close Beckenham BR3 1UN England to Flat 72 Robins Court Chinbrook Road London SE12 9QN on 22 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Nov 2019 PSC01 Notification of Kennth Ifeanyi Agumadu as a person with significant control on 30 September 2016
28 Nov 2019 AD01 Registered office address changed from Flat 72, Robins Court Chinbrook Road London SE12 9QN United Kingdom to 38 Thornton House Calverley Close Beckenham BR3 1UN on 28 November 2019
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018