Advanced company searchLink opens in new window

HYGIEIA MEDICAL LTD

Company number NI619999

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on 3 July 2023
05 May 2023 CH04 Secretary's details changed for Tughans Company Secretarial Limited on 2 May 2023
05 May 2023 AD01 Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on 5 May 2023
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 AA01 Previous accounting period shortened from 27 December 2021 to 26 December 2021
01 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
09 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
25 Jan 2021 TM01 Termination of appointment of Matthew James Mcwilliams as a director on 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with updates
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 22/08/2018
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 141,060
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 10/01/2019.
09 Aug 2018 AP01 Appointment of Mr Matthew James Mcwilliams as a director on 1 January 2018
08 Aug 2018 TM01 Termination of appointment of Ramanjit Singh Minhas as a director on 1 January 2018