Advanced company searchLink opens in new window

PREVIEW HEALTH LIMITED

Company number 03062336

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)
14 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Shane Robert Patrick Tickell as a director on 31 December 2019
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2019 AA Accounts for a small company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Jul 2017 PSC01 Notification of Justin Charles Ribbons as a person with significant control on 6 April 2016
01 Nov 2016 AA Accounts for a small company made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 19,695.27
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 19,695.27
27 Mar 2015 AA Accounts for a small company made up to 31 December 2013
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 CH01 Director's details changed for Mr Terence John Fossey on 22 October 2014
14 Nov 2014 AD01 Registered office address changed from , Saxon Court Offices 502 Avebury Boulevard, Central Milton Keynes, MK9 3HS, United Kingdom to Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes MK9 3GD on 14 November 2014
21 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 19,695.27
23 Apr 2014 CH01 Director's details changed for Shane Robert Patrick Tickell on 25 July 2013
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012