- Company Overview for TERRIANN 123 DIET PLAN LTD (08537451)
- Filing history for TERRIANN 123 DIET PLAN LTD (08537451)
- People for TERRIANN 123 DIET PLAN LTD (08537451)
- More for TERRIANN 123 DIET PLAN LTD (08537451)
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 Aug 2024 | AA | Micro company accounts made up to 30 April 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
11 Feb 2022 | CH01 | Director's details changed for Mrs Terri-Ann Nunns on 11 February 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mrs Terri-Ann Nunns as a person with significant control on 11 February 2022 | |
18 Oct 2021 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
27 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
06 Jun 2019 | PSC04 | Change of details for Mrs Terri-Ann Nunns as a person with significant control on 6 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Terri-Ann Nunns on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mrs Terri-Ann Nunns as a person with significant control on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA to Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ on 19 March 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |