- Company Overview for HEALTHFLOW LIMITED (10157516)
- Filing history for HEALTHFLOW LIMITED (10157516)
- People for HEALTHFLOW LIMITED (10157516)
- More for HEALTHFLOW LIMITED (10157516)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Mar 2021 | PSC04 | Change of details for Mrs Jane Fascia as a person with significant control on 11 March 2021 | |
12 Mar 2021 | PSC04 | Change of details for Ms Jane Fascia as a person with significant control on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Daniel Fascia as a person with significant control on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mrs Jane Fascia on 11 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Daniel Fascia on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Ms Jane Hamilton as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE to 7 Princes Square Harrogate HG1 1nd on 11 March 2021 | |
23 Dec 2020 | CH01 | Director's details changed for Ms Jane Hamilton on 10 December 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from 4 Glebe Avenue Harrogate HG2 0LT England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Daniel Fascia on 9 March 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 |