Advanced company searchLink opens in new window

TOTAL HEALTH EXPERTS LIMITED

Company number 08693765

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)
11 Nov 2023 BONA Bona Vacantia disclaimer
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 AM23 Notice of move from Administration to Dissolution
11 May 2021 AM10 Administrator's progress report
05 Dec 2020 AM06 Notice of deemed approval of proposals
25 Nov 2020 AM03 Statement of administrator's proposal
12 Nov 2020 AM01 Appointment of an administrator
13 Oct 2020 AD01 Registered office address changed from Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 13 October 2020
18 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CH01 Director's details changed for Mr Michael Andrew Glassborow on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from C/O the Medical 32 the Courtyard, Woodlands Bradley Stoke Bristol BS32 4NQ England to Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH on 20 June 2019
09 May 2019 PSC02 Notification of Total Health Ethos Limited as a person with significant control on 6 April 2019
09 May 2019 PSC07 Cessation of Michael Andrew Glassborow as a person with significant control on 6 April 2019
07 May 2019 TM01 Termination of appointment of Geoffrey Peter Hogg as a director on 7 May 2019
25 Apr 2019 TM02 Termination of appointment of Jennifer Jayne Grinter as a secretary on 25 April 2019
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 TM01 Termination of appointment of Hazel Rosemary Bugler as a director on 14 August 2018
06 Jul 2018 CH01 Director's details changed for Dr Hazel Rosemary Bugler on 6 July 2018
09 Feb 2018 AP01 Appointment of Mr Michael Andrew Glassborow as a director on 9 February 2018
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 May 2017 SH10 Particulars of variation of rights attached to shares
28 May 2017 SH08 Change of share class name or designation