HEATHWALK ADVISORS PRIVATE LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Registered office address changed from 12 Albemarle Wimbledon Park Side London SW19 5NP England to 62 Highlands Heath Portsmouth Road London SW15 3TX on 2024-12-16 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
02/06/242 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
27/11/2327 November 2023 | Termination of appointment of Vinay Kumar Singh Chauhan as a director on 2023-11-25 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Director's details changed for Mrs Ankur Singh Chauhan on 2023-11-16 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-28 with updates |
10/05/2210 May 2022 | Cessation of Vinay Kumar Singh Chauhan as a person with significant control on 2022-02-02 |
10/05/2210 May 2022 | Notification of Ankur Singh Chauhan as a person with significant control on 2022-01-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-03-31 |
23/01/2223 January 2022 | Total exemption full accounts made up to 2020-03-31 |
29/12/2129 December 2021 | Registered office address changed from 47 Hollycroft Avenue Flat 4, London NW3 7QJ England to Kemp House 160 City Road London EC1V 2NX on 2021-12-29 |
24/12/2124 December 2021 | Appointment of Mrs Ankur Singh Chauhan as a director on 2021-12-24 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Confirmation statement made on 2021-03-28 with no updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VINAY KUMAR SINGH CHAUHAN / 20/06/2018 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM PO BOX NW11 7BY THE LODGE CORRINGHAM COURT LONDON NW11 7BY ENGLAND |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM C/O JAG SHAW BAKER BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF UNITED KINGDOM |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VINAY KUMAR SINGH CHAUHAN / 05/04/2017 |
29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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