- Company Overview for INTERIOR HEALTH DESIGN LIMITED (10223450)
- Filing history for INTERIOR HEALTH DESIGN LIMITED (10223450)
- People for INTERIOR HEALTH DESIGN LIMITED (10223450)
- More for INTERIOR HEALTH DESIGN LIMITED (10223450)
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 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
24 Jun 2022 | PSC04 | Change of details for Ms Joanne West as a person with significant control on 9 June 2016 | |
24 Jun 2022 | PSC04 | Change of details for Dr John Roberts as a person with significant control on 9 June 2016 | |
23 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU England to 1 Glebe Street Marsh Huddersfield HD1 4NP on 8 August 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
16 Jun 2021 | CH01 | Director's details changed for Dr John Roberts on 16 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Dr John Roberts as a person with significant control on 1 May 2021 | |
16 Jun 2021 | CH01 | Director's details changed for Dr John Roberts on 1 May 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from C/O Armstrong Watson 3rd Floor, 10 South Parade Leeds West Yorkshire LS1 5QS United Kingdom to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Ms Joanne West as a person with significant control on 31 March 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
22 Jun 2018 | CH01 | Director's details changed for Dr John Roberts on 19 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jun 2017 | PSC01 | Notification of John Roberts as a person with significant control on 9 June 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |