Advanced company searchLink opens in new window

BACK 2 HEALTH LIMITED

Company number 02924348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
16 May 2022 CH01 Director's details changed for Mr Mark Nicolai Karstoft Christensen on 12 January 2022
16 May 2022 PSC04 Change of details for Mr Mark Nicolai Karstoft Christensen as a person with significant control on 12 January 2022
12 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
30 Apr 2020 PSC04 Change of details for Mr Mark Nicolai Karstoft Christensen as a person with significant control on 30 January 2020
30 Apr 2020 PSC01 Notification of Mark Nicolai Karstoft Christensen as a person with significant control on 27 June 2019
30 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 30 April 2020
16 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 AD01 Registered office address changed from 84 Fawcett Road Southsea Hampshire PO4 0DH to 2 Charles Street Petersfield Hampshire GU32 3EH on 16 July 2019
27 Jun 2019 TM01 Termination of appointment of Jonathan Roger Field as a director on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Wayne Bruce Chester-Davis as a director on 27 June 2019
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
30 Apr 2018 CH01 Director's details changed for Jonathan Roger Field on 26 February 2018
26 Apr 2018 CH01 Director's details changed for Jonathan Roger Field on 6 July 2017
16 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017