Advanced company searchLink opens in new window

COMPLIANCE HEALTH LIMITED

Company number 11405541

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)
17 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
16 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
29 Nov 2024 MA Memorandum and Articles of Association
28 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2024 PSC07 Cessation of Rajiv Vinod Lakhani as a person with significant control on 7 November 2024
18 Nov 2024 PSC07 Cessation of Amit Piyush Chohan as a person with significant control on 7 November 2024
18 Nov 2024 PSC07 Cessation of Aarti Lakhani as a person with significant control on 7 November 2024
18 Nov 2024 PSC02 Notification of Lacker Bidco Limited as a person with significant control on 7 November 2024
18 Nov 2024 TM01 Termination of appointment of Rajiv Vinod Lakhani as a director on 7 November 2024
18 Nov 2024 AP01 Appointment of Mr Neil Keith Joseph Laycock as a director on 7 November 2024
18 Nov 2024 TM01 Termination of appointment of Aarti Lakhani as a director on 7 November 2024
18 Nov 2024 TM01 Termination of appointment of Kaushika Chohan as a director on 7 November 2024
18 Nov 2024 TM01 Termination of appointment of Amit Piyush Chohan as a director on 7 November 2024
18 Nov 2024 AP01 Appointment of Mr James Sanjay Bodha as a director on 7 November 2024
18 Nov 2024 AD01 Registered office address changed from 1507 Melton Road Queniborough LE7 3FP United Kingdom to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 18 November 2024
18 Nov 2024 MR04 Satisfaction of charge 114055410001 in full
24 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2021
  • GBP 20,000
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 2 September 2021
14 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
26 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2021
  • GBP 20,000
19 Sep 2024 PSC07 Cessation of Kaushika Chohan as a person with significant control on 18 September 2024
03 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 22/10/2024.
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
29 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2021
  • GBP 342,299