- Company Overview for NUNHEAD OSTEOPATHS LTD (09015781)
- Filing history for NUNHEAD OSTEOPATHS LTD (09015781)
- People for NUNHEAD OSTEOPATHS LTD (09015781)
- Charges for NUNHEAD OSTEOPATHS LTD (09015781)
- More for NUNHEAD OSTEOPATHS LTD (09015781)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | CH01 | Director's details changed for Mr Aidan Spencer on 4 April 2016 | |
04 May 2016 | CH01 | Director's details changed for Mrs Nancy Louisa Eunice Spencer on 4 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Riverside House 1/5 Como Street Romford Essex RM7 7DN on 3 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Mrs Nancy Louisa Eunice Spencer on 14 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Sep 2014 | MR01 | Registration of charge 090157810001, created on 11 September 2014 |