- Company Overview for BACK 2 HEALTH LIMITED (02924348)
- Filing history for BACK 2 HEALTH LIMITED (02924348)
- People for BACK 2 HEALTH LIMITED (02924348)
- More for BACK 2 HEALTH LIMITED (02924348)
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 |