- Company Overview for TPH HEALTH SOLUTIONS LTD (12545789)
- Filing history for TPH HEALTH SOLUTIONS LTD (12545789)
- People for TPH HEALTH SOLUTIONS LTD (12545789)
- More for TPH HEALTH SOLUTIONS LTD (12545789)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Charnjit Singh Sandhu as a director on 31 December 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
06 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2023 | |
25 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
19 Jan 2024 | CS01 |
Confirmation statement made on 13 December 2023 with no updates
|
|
28 Apr 2023 | PSC07 | Cessation of Ryan Smith as a person with significant control on 27 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Kate Mackenzie as a person with significant control on 27 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Amanpreet Kaur Kullar as a person with significant control on 27 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Stag Mackenzie Holdings Ltd as a person with significant control on 27 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Jayliv Holdings Ltd as a person with significant control on 27 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Gurnaiya Holdings Ltd as a person with significant control on 27 April 2023 | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
21 Dec 2022 | AD01 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington NE63 9JZ England to Wansbeck Workspace Rotary Parkway Ashington NE63 8QW on 21 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
13 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
05 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from 4 Golden Terrace Leeds LS12 4RP England to Ashington Workspace Lintonville Parkway Ashington NE63 9JZ on 18 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Sharronjit Kaur as a person with significant control on 1 October 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Sharronjit Kaur as a director on 1 October 2021 | |
17 Mar 2021 | AP01 | Appointment of Miss Kate Mackenzie as a director on 1 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mrs Amanpreet Kaur Kullar as a director on 1 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Ryan Smith as a director on 1 March 2021 |