Advanced company searchLink opens in new window

HEART RESTARTER LIMITED

Company number 07501868

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)
13 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
21 Jul 2023 TM01 Termination of appointment of Colin Manus Gilbert as a director on 19 July 2023
21 Jul 2023 AP03 Appointment of Mr Joseph Davison Lawrence as a secretary on 19 July 2023
21 Jul 2023 TM02 Termination of appointment of Colin Manus Gilbert as a secretary on 19 July 2023
21 Jul 2023 PSC07 Cessation of Colin Manus Gilbert as a person with significant control on 19 July 2023
15 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
09 Feb 2016 AD01 Registered office address changed from 6 Dale Croft Walk Ilkley West Yorkshire LS29 8FB England to West One 114 Wellington Street Leeds LS1 1BA on 9 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Jun 2015 CERTNM Company name changed freshwater dispensers LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03