LIVE 4 HEALTH CIC

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Registered office address changed from Kemp House 24 City Road London EC1V 2NX England to Kemp House,124 City Road, London City Road London EC1V 2NX on 2024-01-29

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Registered office address changed from The Barley Mow Centre 2S.07 - Live 4 Health Cic Chiswick London W4 4PH England to Kemp House 24 City Road London EC1V 2NX on 2023-01-11

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR ENGLAND

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 12/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 7 CORONATION ROAD LONDON NW10 7PQ

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 12/04/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL SALAMANCA / 20/02/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANI MANN / 20/02/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 7 CORONATION ROAD, LONDON, NW10 7PQ, ENGLAND

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMIR KAMBER / 20/02/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 163 NAPIER HOUSE, BROMYARD AVENUE, LONDON, W3 7FJ, UK

View Document

14/04/1414 April 2014 12/04/14 NO MEMBER LIST

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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