HEATHCO LTD

2 The Crest 2 The Crest, London, NW4 2HN, England
StatusACTIVE
Company No.07256635
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

HEATHCO LTD is an active private limited company with number 07256635. It was incorporated 14 years, 1 month, 24 days ago, on 18 May 2010. The company address is 2 The Crest 2 The Crest, London, NW4 2HN, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2022

Action Date: 10 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-10

Old address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England

New address: 2 the Crest First Floor, Enterprise House London NW4 2HN

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

Old address: 21 Sage Close Biggleswade Bedfordshire SG18 8WH England

New address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

Old address: Suite 11, Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN

New address: 21 Sage Close Biggleswade Bedfordshire SG18 8WH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oren Anker

Termination date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

Old address: C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS England

New address: Suite 11, Three Gables Corner Hall Hemel Hempstead Hertfordshire HP3 9HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2014

Action Date: 29 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-29

Old address: 118 Brent Park Road London NW4 3HP

New address: C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matan Lavy

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: 12 Harley Street London W1G 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Offer Lupo

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oren Anker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Offer Lupo

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saguy Goldenzeil

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-17

Old address: 4 Brendon Street London W1H 5HE England

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTAM ELECTRICALS LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:10077645
Status:ACTIVE
Category:Private Limited Company

DOMINA CONSULTANTS LTD

BELASIS BIZ HUB COXWOLD WAY,BILLINGHAM,TS23 4EA

Number:11505075
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INBETWEEN LIMITED

48 CASTLE STREET,SAFFRON WALDEN,CB10 1BJ

Number:08364390
Status:ACTIVE
Category:Private Limited Company

MARK C BARON LTD

54 BLYTHESWAY,BIRMINGHAM,B48 7NA

Number:09535260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PONIES ON ICE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:11106652
Status:ACTIVE
Category:Private Limited Company

TERRABAY LIMITED

63 WHITELADIES ROAD,BRISTOL,BS8 2LY

Number:10346360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source