- Company Overview for CHOICES FOR LIFE UK LIMITED (04450063)
- Filing history for CHOICES FOR LIFE UK LIMITED (04450063)
- People for CHOICES FOR LIFE UK LIMITED (04450063)
- Charges for CHOICES FOR LIFE UK LIMITED (04450063)
- More for CHOICES FOR LIFE UK LIMITED (04450063)
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) |
---|---|---|---|
26 Sep 2024 | CH01 | Director's details changed for Nigel Timothy Mckean on 26 September 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Apr 2024 | PSC04 | Change of details for Mrs Anita Mckean as a person with significant control on 5 April 2022 | |
09 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Apr 2023 | PSC04 | Change of details for Mrs Anita Mckean as a person with significant control on 6 April 2016 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Apr 2022 | PSC04 | Change of details for Mrs Anita Mckean as a person with significant control on 5 April 2022 | |
05 Apr 2022 | PSC01 | Notification of Nigel Timothy Mckean as a person with significant control on 5 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
24 Oct 2018 | CH01 | Director's details changed for Nigel Timothy Mckean on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Anita Mckean on 24 October 2018 | |
24 Oct 2018 | CH03 | Secretary's details changed for Anita Mckean on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from Unit 1 & 2 Pheonix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 24 October 2018 | |
22 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
24 May 2018 | AD01 | Registered office address changed from Unit 1 & 2 Peonix Park Telford Way Stephenson Industrial Park Coalville Leicestershire LE67 3HB to Unit 1 & 2 Pheonix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB on 24 May 2018 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |