- Company Overview for HEALTHYPEACH.COM LIMITED (05069743)
- Filing history for HEALTHYPEACH.COM LIMITED (05069743)
- People for HEALTHYPEACH.COM LIMITED (05069743)
- More for HEALTHYPEACH.COM LIMITED (05069743)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
02 Dec 2021 | PSC01 | Notification of Asheesh Sharma as a person with significant control on 8 October 2021 | |
02 Dec 2021 | PSC07 | Cessation of John Ford as a person with significant control on 8 October 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of John Ford as a director on 20 November 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Asheesh Sharma as a director on 8 October 2021 | |
08 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
23 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | TM02 | Termination of appointment of Vimal Shah as a secretary on 11 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
06 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Mar 2019 | AP03 | Appointment of Mr Vimal Shah as a secretary on 29 March 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
08 Sep 2018 | TM02 | Termination of appointment of Tove Ford as a secretary on 8 September 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 28 Highmoor Amersham Buckinghamshire HP7 9BU to 1 Doughty Street London WC1N 2PH on 8 September 2018 | |
07 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |