HEARTMATH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

15/07/2515 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Change of details for Mr Gavin John Andrews as a person with significant control on 2024-08-09

View Document

22/08/2422 August 2024 Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Gavin John Andrews on 2024-08-09

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Change of details for Mr Gavin John Andrews as a person with significant control on 2023-08-17

View Document

03/10/233 October 2023 Director's details changed for Mr Gavin John Andrews on 2023-08-17

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

05/09/235 September 2023 Change of details for Mr Gavin John Andrews as a person with significant control on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Louise Mary Whitehead as a secretary on 2023-08-31

View Document

05/09/235 September 2023 Termination of appointment of Andrew Mark Pellant as a director on 2023-08-31

View Document

25/08/2325 August 2023 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 2023-08-25

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN ANDREWS

View Document

08/10/188 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018

View Document

03/10/183 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN ANDREWS / 22/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 21 LUKES LEA MARSWORTH TRING HERTFORDSHIRE HP23 4NH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN ANDREWS / 14/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN ANDREWS / 14/12/2016

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1521 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1525 March 2015 CURRSHO FROM 31/08/2014 TO 31/12/2013

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 56 VICARAGE ROAD MARSWORTH TRING HERTFORDSHIRE HP23 4LT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/1427 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 06/01/14 STATEMENT OF CAPITAL GBP 100

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHENS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 SAIL ADDRESS CREATED

View Document

22/11/1322 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/1322 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1326 September 2013 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 100-102 PORT VALE HERTFORD SG14 3AF UNITED KINGDOM

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS LOUISE MARY WHITEHEAD

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR GAVIN JOHN ANDREWS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ANDREW MARK PELLANT

View Document

24/10/1224 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM HIGHWAY HOUSE RECTORY ROAD GREAT HASELEY OXON OX44 7JG UNITED KINGDOM

View Document

17/01/1217 January 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, SECRETARY ERIC HAMILTON LOWRY

View Document

25/10/1025 October 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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