HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
13/01/2313 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, SECRETARY SHASHI SHARMA |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
22/07/1722 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/03/1326 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
14/12/1214 December 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM PEGASUS COURT 26 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PA |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN |
19/10/1019 October 2010 | SECRETARY APPOINTED SHASHI SHARMA |
19/10/1019 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, SECRETARY HARSHARAN SIDHU |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/0930 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
22/07/0922 July 2009 | APPOINTMENT TERMINATED DIRECTOR AMRIK MULTANI |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/04/0917 April 2009 | DIRECTOR APPOINTED AMRIK SINGH MULTANI |
11/03/0911 March 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 159 THE BROADWAY, MIDDLESEX LONDON UB1 1NF |
30/10/0830 October 2008 | APPOINTMENT TERMINATED DIRECTOR HARJIT SIDHU |
21/10/0821 October 2008 | DIRECTOR APPOINTED DR SHASHI MOHAN SHARMA |
16/08/0816 August 2008 | COMPANY NAME CHANGED HAHNEMANN COLLEGE OF HOMEOPATHY LONDON LIMITED CERTIFICATE ISSUED ON 19/08/08 |
07/06/087 June 2008 | COMPANY NAME CHANGED HAHNEMANN COLLEGE OF HOMEOPATHY LIMITED CERTIFICATE ISSUED ON 10/06/08 |
05/11/075 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0610 October 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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