- Company Overview for HARPER CLINICAL LIMITED (11682072)
- Filing history for HARPER CLINICAL LIMITED (11682072)
- People for HARPER CLINICAL LIMITED (11682072)
- More for HARPER CLINICAL LIMITED (11682072)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
22 Nov 2022 | AD01 | Registered office address changed from 4 Smith & Goulding Southport Road Chorley PR7 1LD England to 4 Southport Road Chorley PR7 1LD on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from John Goulding & Co 4 Southport Road Chorley PR7 1LD England to 4 Smith & Goulding Southport Road Chorley PR7 1LD on 22 November 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
22 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
11 Oct 2021 | PSC07 | Cessation of Mirren Nandita Biswas as a person with significant control on 10 May 2021 | |
11 Oct 2021 | PSC04 | Change of details for Dr Sujoy Biswas as a person with significant control on 10 May 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Lonsdale & Marsh 4 Derby Street West Ormskirk Lancashire L39 3NH United Kingdom to John Goulding & Co 4 Southport Road Chorley PR7 1LD on 7 October 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
18 Nov 2019 | CH01 | Director's details changed for Miss Mirren Biswas on 18 November 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 4 Southport Road Chorley PR7 1LD United Kingdom to C/O Lonsdale & Marsh 4 Derby Street West Ormskirk Lancashire L39 3NH on 14 October 2019 | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|