Advanced company searchLink opens in new window

HEART NETWORKS UK LIMITED

Company number 07341400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 AP01 Appointment of Miss Emily Charlotte Parkar as a director on 1 September 2023
14 Mar 2024 AP01 Appointment of Miss Helena Francis Parkar as a director on 1 September 2023
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 396
05 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 130
28 Oct 2021 AD01 Registered office address changed from Hayloft 3 Cherry Lane Barns Cherry Lane Lymm WA13 0UJ England to 15 15 Christie Way Christie Fields Manchester M21 7QY on 28 October 2021
27 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
03 Mar 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
12 Apr 2019 AP01 Appointment of Mrs Sarah Maria Parkar as a director on 30 March 2019
19 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
09 May 2018 AD01 Registered office address changed from 38 Cornhill Road Davyhulme Manchester M41 5TD to Hayloft 3 Cherry Lane Barns Cherry Lane Lymm WA13 0UJ on 9 May 2018
09 May 2018 PSC07 Cessation of Naresh Kanumilli as a person with significant control on 1 January 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
18 Oct 2017 TM01 Termination of appointment of Naresh Kanumilli as a director on 1 September 2017