Advanced company searchLink opens in new window

INTEGRATIVE HEALTH CONSULTING LTD

Company number 04732296

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)
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
13 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Jun 2023 AD01 Registered office address changed from Nutrition House Milber Trading Estate Newton Abbot TQ12 4SG England to Nutrition House Milber Trading Estate Newton Abbot TQ12 4SG on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL United Kingdom to Nutrition House Milber Trading Estate Newton Abbot TQ12 4SG on 6 June 2023
25 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
19 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Freshford House Redcliffe Way Bristol BS1 6NL on 5 February 2021
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
23 Apr 2019 PSC04 Change of details for Mrs Leonie Ash as a person with significant control on 13 October 2017
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 9 May 2018
08 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
06 May 2018 PSC07 Cessation of Michael Eric Ash as a person with significant control on 13 October 2017
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Oct 2017 TM01 Termination of appointment of Leonie Ash as a director on 13 October 2017
28 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100