ROYAL OAK HEALTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 SECRETARY APPOINTED MR BRYAN LAMB

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUN LI / 10/12/2020

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR CAREY JOHN FLETCHER

View Document

12/12/2012 December 2020 PSC'S CHANGE OF PARTICULARS / MR JUN LI / 10/12/2020

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUN LI / 10/12/2020

View Document

12/12/2012 December 2020 DIRECTOR APPOINTED MR MARTIN ZAHRA

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 6 GLENTWORTH STREET LONDON NW1 5PG

View Document

03/12/203 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/203 December 2020 COMPANY NAME CHANGED HELLO BRITAIN LTD. CERTIFICATE ISSUED ON 03/12/20

View Document

12/11/2012 November 2020 31/08/20 STATEMENT OF CAPITAL GBP 38

View Document

12/11/2012 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/2011 November 2020 ALTER ARTICLES 31/08/2020

View Document

11/11/2011 November 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/11/2011 November 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY XIAODAN CHENG

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR XIAODAN CHENG

View Document

16/09/2016 September 2020 03/12/19 STATEMENT OF CAPITAL GBP 75.00

View Document

01/09/201 September 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUN LI

View Document

14/05/2014 May 2020 CESSATION OF CAREY JOHN FLETCHER AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAREY FLETCHER

View Document

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 DIRECTOR APPOINTED MRS XIAODAN CHENG

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS XIAODAN CHENG / 09/06/2015

View Document

31/08/1531 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS XIAODAN CHENG / 12/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED GOLDEN BRIDGE (UK) LTD. CERTIFICATE ISSUED ON 17/02/14

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 CHANGE OF NAME 13/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / XIAODAN CHENG / 01/09/2012

View Document

23/04/1223 April 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 4 GLENTWORTH STREET LONDON NW1 5PG

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 4 GLENTWORTH STREET LONDON NW1 5PG

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 20/08/02; NO CHANGE OF MEMBERS

View Document

01/10/011 October 2001 COMPANY NAME CHANGED GOLDEN BRIDGE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/03/0122 March 2001 S366A DISP HOLDING AGM 17/03/01

View Document

22/03/0122 March 2001 S386 DISP APP AUDS 17/03/01

View Document

25/05/0025 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information