BACKS TO BASICS OSTEOPATHY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 057366090003, created on 2025-05-08

View Document

04/04/254 April 2025 Appointment of Mrs Sunyana Shin as a secretary on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Usha Rani Shin as a secretary on 2025-04-03

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057366090002

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ROHIT SHIN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUNYANA SHIN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROHIT SHIN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS SUNYANA SHIN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 9 THE SHRUBERRIES GEORGE LANE LONDON E18 1BD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 409 ALLENBY ROAD SOUTHALL UB1 2HF

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 500

View Document

12/03/1812 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 500

View Document

12/03/1812 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 500

View Document

12/03/1812 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 500

View Document

12/03/1812 March 2018 30/03/17 STATEMENT OF CAPITAL GBP 500

View Document

22/02/1822 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057366090001

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT SHIN / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED WHIPDEAL LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 409 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HF

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company