Date | Description |
2024-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLIN ELISABETH BISPINK |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-07-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2023-07-07 |
insert sic_code 79110 - Travel agency activities |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES |
2023-06-07 |
insert company_previous_name HEALTHCARE TAALIM LTD |
2023-06-07 |
update name HEALTHCARE TAALIM LTD => TAALIM LTD |
2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN MARC HOFMANN / 26/05/2023 |
2023-05-19 |
update statutory_documents COMPANY NAME CHANGED HEALTHCARE TAALIM LTD
CERTIFICATE ISSUED ON 19/05/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-04-28 |
update statutory_documents SECOND FILING OF AP01 FOR MR TRISTAN MARC HOFMANN |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-05-23 |
update statutory_documents CESSATION OF ELIZABETH BISPINK AS A PSC |
2019-05-22 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2019-05-14 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2019-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ELIZABETH HOFMANN / 13/07/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN MARC HOFMANN |
2018-11-26 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-06-07 |
delete address 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH |
2018-06-07 |
insert address THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT BERKSHIRE ENGLAND SL5 9QJ |
2018-06-07 |
update registered_address |
2018-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM
207 REGENT STREET (3RD FLOOR)
LONDON
W1B 3HH |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOFMANN |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-03 |
update statutory_documents DIRECTOR APPOINTED TRISTAN HOFMANN |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 22/01/2017 |
2017-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN HOFMANN / 23/01/2017 |
2017-01-07 |
delete address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA |
2017-01-07 |
insert address 207 REGENT STREET (3RD FLOOR) LONDON W1B 3HH |
2017-01-07 |
update registered_address |
2016-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
207 REGENT STREET (3RD FLOOR) REGENT STREET
LONDON
W1B 3HH
ENGLAND |
2016-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM
4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET
LONDON
EC1M 5UA |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLIN ELISABETH HOFMANN / 10/12/2016 |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAPSBURY SECRETARIES LIMITED |
2016-10-07 |
update company_status Active - Proposal to Strike off => Active |
2016-10-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-10-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-29 |
update statutory_documents 04/06/16 FULL LIST |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-09-06 |
update statutory_documents FIRST GAZETTE |
2016-05-13 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-05-13 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-04 => 2017-03-31 |
2016-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-07-07 |
delete address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA |
2015-07-07 |
insert address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA |
2015-07-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date null => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-15 |
update statutory_documents 04/06/15 FULL LIST |
2015-06-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPSBURY SECRETARIES LIMITED / 01/10/2014 |
2014-11-07 |
delete address 27 GLOUCESTER PLACE FIRST FLOOR LONDON UNITED KINGDOM W1U 8HU |
2014-11-07 |
insert address 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA |
2014-11-07 |
update registered_address |
2014-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
27 GLOUCESTER PLACE
FIRST FLOOR
LONDON
W1U 8HU
UNITED KINGDOM |
2014-06-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |