SUPPORT BY HEART LTD

363 Clayhall Avenue, Ilford, IG5 0SJ, Essex, United Kingdom
StatusACTIVE
Company No.11852772
CategoryPrivate Limited Company
Incorporated28 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUPPORT BY HEART LTD is an active private limited company with number 11852772. It was incorporated 5 years, 4 months, 2 days ago, on 28 February 2019. The company address is 363 Clayhall Avenue, Ilford, IG5 0SJ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 390 Hoe Street London E17 9AA England

New address: 363 Clayhall Avenue Ilford Essex IG5 0SJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: 363 Clayhall Avenue Ilford IG5 0SJ England

New address: 390 Hoe Street London E17 9AA

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julius Kwaku Doe Zormelo

Termination date: 2022-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kashif Mahmood Ahmad

Notification date: 2022-03-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-23

Psc name: Mr Muhammad Athar Yaqub Abbasi

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2022

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Athar Yaqub Abbasi

Notification date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Athar Yaqub Abbasi

Cessation date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-04

Old address: 24 the Charter Road Woodford Green IG8 9QU England

New address: 363 Clayhall Avenue Ilford IG5 0SJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Athar Yaqub Abbasi

Notification date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Nassar

Cessation date: 2020-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Muhammad Athar Yaqub Abbasi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: 10 Brook Way Chigwell London IG7 6AA United Kingdom

New address: 24 the Charter Road Woodford Green IG8 9QU

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julius Kwaku Doe Zormelo

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Athar Yaqub Abbasi

Appointment date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Nassar

Notification date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Ahmad

Termination date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kashif Ahmad

Cessation date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 28 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE HEALTH LIMITED

82 LEXINGTON APARTMENTS,SLOUGH,SL2 5GW

Number:10552356
Status:ACTIVE
Category:Private Limited Company

CHRIS PARKER LIMITED

1A CHALONER STREET,CLEVELAND,TS14 6QD

Number:04805659
Status:ACTIVE
Category:Private Limited Company

G & A INVESTMENT PROJECTS LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:05183872
Status:ACTIVE
Category:Private Limited Company

KOCOS MESSTECHNIK LIMITED

1 WYATT COURT,NEWCASTLE UPON TYNE,NE13 6DE

Number:07257103
Status:ACTIVE
Category:Private Limited Company

MIA AND HENRY LIMITED

2947 ONE CANADA SQUARE,LONDON,E14 5DY

Number:09356837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMARCO CONSTRUCTION SERVICES LIMITED

1 SWALLOW VIEW,LEEDS,LS12 3LX

Number:09453551
Status:ACTIVE
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