Company NameAdvance Hair Implants Limited
DirectorWaqas Haider Chaudhary
Company StatusActive
Company Number11410493
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Waqas Haider Chaudhary
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address36 Churchfields Road
London
E18 2QZ
Director NameMr Muhammed Ebraheem Nawaz
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address92a Forest Road
Walthamstow
London
E17 6JQ

Location

Registered Address36 Churchfields
London
E18 2QZ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
13 February 2024Registered office address changed from Ground Floor Commercial Unit Block E 30, Indescon Square London E14 9DR England to 36 Churchfields London E18 2QZ on 13 February 2024 (1 page)
27 January 2024Registered office address changed from 36 Churchfields Road London E18 2QZ England to Ground Floor Commercial Unit Block E 30, Indescon Square London E14 9DR on 27 January 2024 (1 page)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 September 2022Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 30 August 2022 (2 pages)
3 September 2022Registered office address changed from Ground Floor Rooms 1&2 140 High Road South Woodford London E18 2QS England to 36 Churchfields Road London E18 2QZ on 3 September 2022 (1 page)
3 September 2022Director's details changed for Dr Waqas Haider Chaudhary on 30 August 2022 (2 pages)
4 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
28 May 2019Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 12 June 2018 (2 pages)
23 May 2019Cessation of Muhammed Ebraheem Nawaz as a person with significant control on 12 June 2018 (1 page)
23 May 2019Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 1 January 2019 (2 pages)
23 May 2019Registered office address changed from Rooms 1 and 2, Ground Floor 140 Winston House South Woodford London E18 2QS to Ground Floor Rooms 1&2 140 High Road South Woodford London E18 2QS on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Muhammed Ebraheem Nawaz as a director on 12 June 2018 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
23 May 2019Director's details changed for Dr Waqas Haider Chaudhary on 1 January 2019 (2 pages)
24 April 2019Registered office address changed from 92a Forest Road Walthamstow London E17 6JQ United Kingdom to Rooms 1 and 2, Ground Floor 140 Winston House South Woodford London E18 2QS on 24 April 2019 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 2
(41 pages)