Date | Description |
2025-03-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2025-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES |
2024-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2024 FROM
CHURCHILL HOUSE 120 BUNNS LANE
MILL HILL
LONDON
NW7 2AS |
2024-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARREN |
2024-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME ARNOLD |
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 |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES |
2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES WARREN |
2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADY SCANLON |
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 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES |
2022-03-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2022-03-07 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
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 |
2022-02-16 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES |
2021-09-07 |
delete company_previous_name HILTONCARE LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
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 |
2017-03-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2016-01-14 => 2016-01-15 |
2016-03-11 |
update returns_next_due_date 2017-02-11 => 2017-02-12 |
2016-02-10 |
update returns_last_madeup_date 2014-11-20 => 2016-01-14 |
2016-02-10 |
update returns_next_due_date 2015-12-18 => 2017-02-11 |
2016-02-04 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-15 |
update statutory_documents 14/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
update statutory_documents 14/01/15 STATEMENT OF CAPITAL GBP 21279.00 |
2015-02-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/12/14 TREASURY CAPITAL GBP 7350 |
2014-12-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2014-12-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-11-24 |
update statutory_documents 20/11/14 FULL LIST |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPLESSIS BOUWER |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERRY MINSTER |
2013-12-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-12-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-12-07 |
update returns_last_madeup_date 2013-07-16 => 2013-11-20 |
2013-12-07 |
update returns_next_due_date 2014-08-13 => 2014-12-18 |
2013-11-21 |
update statutory_documents 20/11/13 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-10-07 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-09-18 |
update statutory_documents 16/07/13 FULL LIST |
2013-09-06 |
delete sic_code 7487 - Other business activities |
2013-09-06 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-09-06 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-09-06 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-09-06 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-09-06 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2013-08-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-08-27 |
update statutory_documents 16/07/12 FULL LIST |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED BRADY PETER SCANLON |
2013-07-29 |
update statutory_documents DIRECTOR APPOINTED GRAEME WALKER ARNOLD |
2013-07-19 |
update statutory_documents DIRECTOR APPOINTED DUPLESSIS BOUWER |
2013-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042524760002 |
2013-06-26 |
insert company_previous_name HEALTHGUARD HEALTHCARE LTD |
2013-06-26 |
update name HEALTHGUARD HEALTHCARE LTD => HHL TECHNOLOGY LIMITED |
2013-06-25 |
delete address 3 COLDBATH SQUARE LONDON EC1R 5HL |
2013-06-25 |
insert address CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
2013-06-25 |
update registered_address |
2013-06-25 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-25 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-24 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-21 |
update company_status Active => Active - Proposal to Strike off |
2013-06-21 |
update statutory_documents DIRECTOR APPOINTED KAREN CONRON |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAI WONG |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRA MINSTER |
2013-05-20 |
update statutory_documents COMPANY NAME CHANGED HEALTHGUARD HEALTHCARE LTD
CERTIFICATE ISSUED ON 20/05/13 |
2013-05-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2013-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
3 COLDBATH SQUARE
LONDON
EC1R 5HL |
2013-01-15 |
update statutory_documents FIRST GAZETTE |
2012-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-07-13 |
update statutory_documents DIRECTOR APPOINTED TAI YU WONG |
2012-07-03 |
update statutory_documents FIRST GAZETTE |
2011-10-18 |
update statutory_documents 16/07/11 FULL LIST |
2011-10-17 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-09-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-07-05 |
update statutory_documents FIRST GAZETTE |
2010-11-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-11-15 |
update statutory_documents 16/07/10 NO CHANGES |
2010-11-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2010-11-09 |
update statutory_documents FIRST GAZETTE |
2010-05-11 |
update statutory_documents CURRSHO FROM 31/07/2010 TO 30/06/2010 |
2010-02-10 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 16/07/09 NO CHANGES |
2009-10-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-08-01 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2009 FROM, 72 WARDOUR STREET, LONDON, W1F 0TD |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TAI WONG |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents 31/07/06 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
3 ADELAIDE TAVERN, ADELAIDE ROAD, CHALK FARM, LONDON NW3 3QE |
2004-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
2-12 BRIARDALE GARDENS, LONDON, NW3 7PP |
2001-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-02 |
update statutory_documents COMPANY NAME CHANGED
HILTONCARE LIMITED
CERTIFICATE ISSUED ON 02/08/01 |
2001-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED
26/07/01 |
2001-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/01 FROM:
REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF |
2001-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-01 |
update statutory_documents SECRETARY RESIGNED |
2001-08-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-01 |
update statutory_documents £ NC 1000/15000
26/07/ |
2001-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |