Advanced company searchLink opens in new window

HEARING HEALTHCARE CENTRE LIMITED

Company number 04679641

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)
18 Jan 2024 PSC04 Change of details for Mr Andrew David Michael Coughlan as a person with significant control on 26 February 2019
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 11 October 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 AP01 Appointment of Megan Rebecca Ozanne as a director on 7 October 2021
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Sep 2019 AP01 Appointment of Mr Thomas Daniel Bainbridge as a director on 19 September 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
11 Mar 2019 PSC07 Cessation of Christopher Andrew Caruana as a person with significant control on 1 June 2018
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 AD01 Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to 140 High Street Chesterton Cambridge CB4 1NW on 29 September 2016
29 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
26 Feb 2015 AP01 Appointment of Mr Andrew David Michael Coughlan as a director on 1 February 2015