Advanced company searchLink opens in new window

CHOICES FOR LIFE UK LIMITED

Company number 04450063

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)
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