- Company Overview for HUGO MATCHAM HEALTH LIMITED (10821763)
- Filing history for HUGO MATCHAM HEALTH LIMITED (10821763)
- People for HUGO MATCHAM HEALTH LIMITED (10821763)
- More for HUGO MATCHAM HEALTH LIMITED (10821763)
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) |
---|---|---|---|
26 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
10 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
10 Jun 2021 | CH01 | Director's details changed for Mr Hugo Warton Matcham on 8 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Hugo Paul Warton Matcham as a person with significant control on 8 June 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from 12 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB Wales to 6 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 13 March 2019 | |
13 Mar 2019 | PSC04 | Change of details for Mr Hugo Paul Warton Matcham as a person with significant control on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Hugo Paul Warton Matcham on 13 March 2019 | |
31 Jan 2019 | PSC04 | Change of details for Mr Hugo Paul Warton Matcham as a person with significant control on 31 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Hugo Paul Warton Matcham on 31 January 2019 | |
26 Oct 2018 | AD01 | Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU United Kingdom to 12 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 26 October 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|