TA HEALTH SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Change of details for Professor Tariq Aslam as a person with significant control on 2025-02-14 |
28/03/2528 March 2025 | Notification of Nicola Louise Aslam as a person with significant control on 2025-02-14 |
28/03/2528 March 2025 | Director's details changed for Nicola Louise Aslam on 2025-03-28 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-08 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-08 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Change of details for Professor Tariq Aslam as a person with significant control on 2016-04-06 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / PROFESSOR TARIQ ASLAM / 30/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TARIQ ASLAM / 01/04/2016 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE ASLAM / 01/04/2016 |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TARIQ ASLAM / 01/04/2016 |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 1 HAWTHORN AVENUE WILMSLOW CHESHIRE SK9 5BR |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | ADOPT ARTICLES 09/03/2015 |
01/05/151 May 2015 | 09/03/15 STATEMENT OF CAPITAL GBP 120 |
09/03/159 March 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
24/02/1524 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR APPOINTED NICOLA LOUISE ASLAM |
10/02/1410 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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