THE HEALY SSAS 1823 LTD

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

14/06/2414 June 2024 Termination of appointment of Michael Anthony Flanagan as a director on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Stavros Loizou on 2024-04-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/01/248 January 2024 Change of details for Hpa Sas Director Limited as a person with significant control on 2024-01-08

View Document

21/12/2321 December 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-21

View Document

13/10/2313 October 2023 Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11

View Document

23/08/2323 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Stavros Loizou as a director on 2023-04-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11

View Document

07/10/227 October 2022 Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE UNITED KINGDOM

View Document

30/04/1630 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATICADMIN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company