Advanced company searchLink opens in new window

HEALTHCARE INTERNATIONAL RESEARCH LIMITED

Company number 11883125

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 156.382340
31 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
26 Jan 2023 CH01 Director's details changed for Mr Farard Alfred Darver on 19 January 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 AD01 Registered office address changed from Unit 18 Axis 3, Woolsbridge Industrial Park Oakfield Road Wimborne Dorset BH21 6FE England to Unit 18 Axis 31, Woolsbridge Industrial Park, Oakfield Road Wimborne Dorset BH21 6FE on 27 October 2022
27 Oct 2022 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Unit 18 Axis 3, Woolsbridge Industrial Park Oakfield Road Wimborne Dorset BH21 6FE on 27 October 2022
02 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2022
  • GBP 128.859050
27 Jul 2022 SH02 Sub-division of shares on 25 July 2022
27 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re:sub-division 25/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 128.85905
  • ANNOTATION Clarification a second filed <doc> was registered on 02/09/22
31 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 PSC08 Notification of a person with significant control statement
27 Apr 2021 PSC07 Cessation of Lucy Darver as a person with significant control on 13 March 2021
27 Apr 2021 PSC07 Cessation of Farard Alfred Darver as a person with significant control on 13 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
11 Nov 2020 AD01 Registered office address changed from The Well House Southampton Road Boldre Lymington SO41 8PT United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 11 November 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 PSC01 Notification of Lucy Elizabeth Darver as a person with significant control on 2 April 2020
03 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates