Advanced company searchLink opens in new window

HEART HOMECARE CAMBRIDGE LTD

Company number 11540407

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)
10 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Dec 2023 PSC01 Notification of Rares Adrian Suciu as a person with significant control on 15 December 2023
15 Dec 2023 PSC07 Cessation of Nicusor Felician Oleleu as a person with significant control on 15 December 2023
15 Dec 2023 CH01 Director's details changed for Mr Nicusor Felician Oleleu on 15 December 2023
15 Dec 2023 CH01 Director's details changed for Miss Cristina Bara on 15 December 2023
22 Nov 2023 AD01 Registered office address changed from Suites 1&2 Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 22 November 2023
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 August 2021
06 May 2022 AP01 Appointment of Mr Rares Adrian Suciu as a director on 3 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 TM01 Termination of appointment of Mihaela Rosca as a director on 5 April 2022
08 Apr 2022 PSC01 Notification of Nicusor Felician Oleleu as a person with significant control on 5 April 2022
08 Apr 2022 PSC07 Cessation of Mihaela Rosca as a person with significant control on 5 April 2022
10 Nov 2021 AD01 Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE England to Suites 1&2 Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ on 10 November 2021
06 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 400
25 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
25 Sep 2019 PSC04 Change of details for Miss Mihaela Rosca as a person with significant control on 23 July 2019
08 Mar 2019 CH01 Director's details changed for Miss Mihaela Rosca on 7 March 2019