- Company Overview for TOTAL HEALTH LIMITED (02981981)
- Filing history for TOTAL HEALTH LIMITED (02981981)
- People for TOTAL HEALTH LIMITED (02981981)
- Charges for TOTAL HEALTH LIMITED (02981981)
- More for TOTAL HEALTH LIMITED (02981981)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | PSC07 | Cessation of Kerrington Ltd as a person with significant control on 1 April 2019 | |
23 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | PSC07 | Cessation of Eric Meir Ansell as a person with significant control on 23 November 2022 | |
17 Nov 2022 | MR01 | Registration of charge 029819810004, created on 11 November 2022 | |
17 Nov 2022 | MR01 | Registration of charge 029819810005, created on 11 November 2022 | |
17 Nov 2022 | MR01 | Registration of charge 029819810006, created on 11 November 2022 | |
14 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
07 Sep 2022 | AP03 | Appointment of Mr Enrique Elliott as a secretary on 7 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | PSC02 | Notification of Leeco Properties Limited as a person with significant control on 1 April 2021 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Mr Daniel Alexander Lee on 6 January 2022 | |
27 Jul 2021 | AD01 | Registered office address changed from Grove House 287 Regents Park Road Finchley London N3 3JY to Grove Lodge 287 Regents Park Road London N3 3JY on 27 July 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates |