CIPHER ADVANCED HEALTH LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

19/07/2419 July 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-07-19

View Document

08/07/248 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

03/09/233 September 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-03

View Document

03/09/233 September 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Cessation of Dennis Frank Guise as a person with significant control on 2023-02-03

View Document

15/02/2315 February 2023 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Neville Taylor as a director on 2023-02-03

View Document

15/02/2315 February 2023 Notification of Neville Taylor as a person with significant control on 2023-02-03

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-01-05 with updates

View Document

15/02/2315 February 2023 Termination of appointment of Dennis Frank Guise as a director on 2023-02-03

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/04/2021 April 2020 SUB-DIVISION 16/04/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

13/09/1713 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information