Advanced company searchLink opens in new window

HEALTHCARE BUYING GROUP LIMITED

Company number 08460100

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)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
22 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
20 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Jun 2022 AP03 Appointment of Mr Stephen William Roseby as a secretary on 6 June 2022
07 Jun 2022 AD01 Registered office address changed from 6 Perry Way Witham CM8 3SX England to Europa House, Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 7 June 2022
07 Jun 2022 TM02 Termination of appointment of Johanna Elizabeth Deason as a secretary on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Gervase Paul Adams as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Benjamin William Goodger as a director on 6 June 2022
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 Mar 2022 MR04 Satisfaction of charge 084601000002 in full
10 Jan 2022 TM01 Termination of appointment of Jean Michel Claude Bonnavion as a director on 15 October 2021
04 Jan 2022 AA Full accounts made up to 31 March 2021
02 Nov 2021 CH01 Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
07 Sep 2021 AA Full accounts made up to 31 March 2020
05 May 2021 CH01 Director's details changed for Mr Tom Riall on 1 April 2021
12 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
07 Dec 2020 AP01 Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020
21 Apr 2020 AD01 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 21 April 2020
21 Apr 2020 AP03 Appointment of Miss Johanna Elizabeth Deason as a secretary on 27 March 2020