|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 25 January 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Registered office address changed from Unit 3-4 Nisbett Walk Sidcup DA14 6BT England to 104 Harley Street London W1G 7JD on 10 February 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 25 January 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Appointment of Mr Siju Thomas as a director on 23 September 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Registration of a charge
|
|
|
22 Dec 2023
|
22 Dec 2023
Registration of charge 120207430001, created on 20 December 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Cessation of Harley Street Healthcare Group Plc as a person with significant control on 6 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Notification of Rupert Faustinus Antony as a person with significant control on 6 February 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Certificate of change of name
|
|
|
29 Aug 2022
|
29 Aug 2022
Confirmation statement made on 29 August 2022 with updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 13 July 2022 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Certificate of change of name
|
|
|
26 Apr 2022
|
26 Apr 2022
Change of name notice
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 6 September 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Notification of Harley Street Healthcare Group Plc as a person with significant control on 30 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Cessation of Rupert Faustinus Antony as a person with significant control on 30 July 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 30 July 2021 with updates
|