Advanced company searchLink opens in new window

ALKEN HEALTH LTD

Company number 07689397

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)
19 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
19 Jul 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
11 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
13 Jul 2015 CH01 Director's details changed for Alison Cameron Garrett on 1 August 2014
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 3
04 Nov 2014 AP01 Appointment of Mr James Robert Charles Garrett as a director on 1 June 2014
11 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
23 Jul 2013 CH01 Director's details changed for Dr Canice James Garrett on 1 December 2012
22 Jul 2013 CH01 Director's details changed for Alison Cameron Garrett on 1 December 2012
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 2
22 Jul 2013 CH01 Director's details changed for Alison Cameron Garrett on 1 December 2012
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2
09 Jan 2013 AR01 Annual return made up to 1 July 2012 with full list of shareholders
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
04 Jan 2013 CERTNM Company name changed garrett fitness LTD\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
  • NM01 ‐ Change of name by resolution
28 Nov 2012 AP01 Appointment of Alison Cameron Garrett as a director