MY HEALTH XTRAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Change of details for Lyneal Group Ltd as a person with significant control on 2023-10-09

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 2 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF England to 2 Charlesworth Court Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB on 2023-10-09

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Satisfaction of charge 117421970001 in full

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Francis Pardoe as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

01/03/221 March 2022 Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 2 Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 2022-03-01

View Document

28/01/2228 January 2022 Registration of charge 117421970001, created on 2022-01-27

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ARMITAGE

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

27/12/1827 December 2018 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