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 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Mar 2020 TM02 Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020
31 Dec 2019 AA Full accounts made up to 31 March 2019
14 Aug 2019 AP01 Appointment of Mr Benjamin William Goodger as a director on 14 August 2019
10 Apr 2019 TM01 Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
09 Oct 2018 AP01 Appointment of Mr Gervase Paul Adams as a director on 9 October 2018
31 May 2018 TM01 Termination of appointment of Robert Mark Stephenson as a director on 20 April 2018
28 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
03 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
03 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
03 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
25 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
25 May 2017 AP01 Appointment of Mr Tom Riall as a director on 8 May 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Oct 2016 TM01 Termination of appointment of Eric John Kump as a director on 3 October 2016
19 Aug 2016 MR04 Satisfaction of charge 084601000001 in full
12 Aug 2016 MR01 Registration of charge 084601000002, created on 5 August 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 24,234,765.5
24 Feb 2016 TM01 Termination of appointment of Kanesh Khilosia as a director on 31 December 2015