Advanced company searchLink opens in new window

TOTAL HEALTH LIMITED

Company number 02981981

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 Jan 2020 AA Accounts for a small company made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 AA Full accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
09 Jan 2015 AA Full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
27 Jan 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
05 Jan 2014 AA Full accounts made up to 31 March 2013
08 Feb 2013 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
25 Jan 2013 TM01 Termination of appointment of Total Helath Ltd as a director
24 Jan 2013 AP02 Appointment of Total Helath Ltd as a director
24 Jan 2013 AP01 Appointment of Dr Daniel Alexander Lee as a director
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from Grove Lodge Regents Park Road London N3 3JY England on 27 September 2012