- Company Overview for LILLIPUT HEALTH LIMITED (06734843)
- Filing history for LILLIPUT HEALTH LIMITED (06734843)
- People for LILLIPUT HEALTH LIMITED (06734843)
- Charges for LILLIPUT HEALTH LIMITED (06734843)
- More for LILLIPUT HEALTH LIMITED (06734843)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 October 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
21 Oct 2023 | PSC04 | Change of details for Mr Alastair Miller as a person with significant control on 7 October 2023 | |
21 Oct 2023 | PSC04 | Change of details for Mr Mark Avern as a person with significant control on 7 October 2023 | |
21 Oct 2023 | CH01 | Director's details changed for Mr Mark Avern on 7 October 2023 | |
21 Oct 2023 | CH01 | Director's details changed for Mr Mark Avern on 7 October 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
22 Dec 2021 | CH01 | Director's details changed for Mr Alastair Miller on 11 November 2021 | |
11 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Feb 2021 | PSC04 | Change of details for Mr Peter Jason Bloomer as a person with significant control on 8 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Peter Jason Bloomer on 8 February 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
14 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/10/2018 | |
30 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 28/10/2017 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
13 Dec 2018 | PSC01 | Notification of Alastair Miller as a person with significant control on 20 March 2017 | |
14 Nov 2018 | CS01 |
Confirmation statement made on 28 October 2018 with updates
|
|
13 Nov 2018 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 1st Floor Ocean House Victoria Road Poole BH12 3BA on 13 November 2018 |