Advanced company searchLink opens in new window

OXFORDSHIRE HEARING CARE LTD

Company number 13163603

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)
01 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Apr 2023 AD01 Registered office address changed from Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD on 22 April 2023
16 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 TM02 Termination of appointment of Kakar Consulting Ltd as a secretary on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Pardeep Kumar Kakar as a director on 7 February 2022
07 Feb 2022 AP03 Appointment of Mrs Peta Donaghy as a secretary on 7 February 2022
07 Feb 2022 AP01 Appointment of Mr Keith Neville Donaghy as a director on 7 February 2022
04 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 100
03 Feb 2021 AP04 Appointment of Kakar Consulting Ltd as a secretary on 28 January 2021
03 Feb 2021 AD01 Registered office address changed from Keel & Associates, Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 3 February 2021
03 Feb 2021 AP01 Appointment of Mr Pardeep Kumar Kakar as a director on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of Michael Duke as a director on 28 January 2021
28 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-28
  • GBP 1