HEART OF SPORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from 54 Micheldever Road Lee London SE12 8LU to 17 Pond Road London SE3 0SL on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED PROFESSOR SANJAY SHARMA

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SANJAY SHARMA

View Document

17/02/1617 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED SS HEALTHCARE MANAGEMENT AND CONSULTING SERVICES LTD CERTIFICATE ISSUED ON 17/02/16

View Document

08/02/168 February 2016 DIRECTOR APPOINTED PROFESSOR SANJAY SHARMA

View Document

04/02/164 February 2016 COMPANY NAME CHANGED SEEMA SHARMA CONSULTING SERVICES LTD CERTIFICATE ISSUED ON 04/02/16

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED DENTABYTE LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEEMA SHARMA / 03/05/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 17 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM

View Document

08/04/108 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 COMPANY NAME CHANGED SKIN IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

06/10/096 October 2009 CHANGE OF NAME 06/09/2009

View Document

04/10/094 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 17 POND ROAD BLACKHEATH LONDON SE3 0SL

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEEMA SHARMA / 06/08/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY SANJAY SHARMA

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED SEEMA SHARMA

View Document

25/02/0825 February 2008 SECRETARY APPOINTED SANJAY SHARMA

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 3 TOLPUDDLE STREET ISLINGTON LONDON N1 0XT

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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