AIRBIOTIC HEALTH AND WELLNESS RESEARCH LIMITED
Company number 08377687
- Company Overview for AIRBIOTIC HEALTH AND WELLNESS RESEARCH LIMITED (08377687)
- Filing history for AIRBIOTIC HEALTH AND WELLNESS RESEARCH LIMITED (08377687)
- People for AIRBIOTIC HEALTH AND WELLNESS RESEARCH LIMITED (08377687)
- More for AIRBIOTIC HEALTH AND WELLNESS RESEARCH LIMITED (08377687)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
31 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
29 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
12 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
18 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 92 Whitton View Rothbury Northumberland NE65 7QN to Woodstock Felton Morpeth Northumberland NE65 9HP on 3 April 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
25 Jun 2017 | TM01 | Termination of appointment of Trevor Wilson as a director on 15 June 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr Daniel Meseguer Bernal as a director on 15 June 2017 | |
25 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 92 Whitton View Rothbury Northumberland NE65 7QN on 16 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-05-22
|