MY HEALTH XTRAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Change of details for Lyneal Group Ltd as a person with significant control on 2023-10-09 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-26 with no updates |
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 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/06/238 June 2023 | Satisfaction of charge 117421970001 in full |
03/01/233 January 2023 | Termination of appointment of Jonathan Francis Pardoe as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-26 with no updates |
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 |
28/01/2228 January 2022 | Registration of charge 117421970001, created on 2022-01-27 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ARMITAGE |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP |
27/12/1827 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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