STRATEGIES FOR HEALTH LTD

Company Documents

DateDescription
06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

13/03/2013 March 2020 PREVEXT FROM 29/02/2020 TO 01/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

09/03/209 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/209 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: 15 CHANTRY QUARRY GUILDFORD SURREY GU1 3AF ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / SIR LIAM JOSEPH DONALDSON / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR LIAM JOSEPH DONALDSON / 10/01/2019

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: 44 BUTLERS & COLONIAL WHARF LONDON SE1 2PX ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR LIAM JOSEPH DONALDSON / 31/12/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

01/03/121 March 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 44 BUTLERS & COLONIAL WHARF LONDON SE1 2PX ENGLAND

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