TWO NINE O FIVE HEALTH MATTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
10/06/2410 June 2024 | Cessation of Susan Janet Perry as a person with significant control on 2024-06-10 |
10/06/2410 June 2024 | Change of details for Mrs Sue Perry as a person with significant control on 2024-06-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Director's details changed for Ms Susan Janet Perry on 2024-03-19 |
19/03/2419 March 2024 | Notification of Susan Janet Perry as a person with significant control on 2016-04-06 |
19/03/2419 March 2024 | Registered office address changed from St Marys House 40 London Road Newbury Berkshire RG14 1LA England to Lindenmuth House 37 Greenham Business Park Greenham Thatcham Berkshire RG19 6HW on 2024-03-19 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND OLDAM |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/12/1715 December 2017 | PREVEXT FROM 30/03/2017 TO 31/03/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR RAYMOND CLIFFORD OLDAM |
28/11/1628 November 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 29 GREENLANDS ROAD NEWBURY BERKSHIRE RG14 7JS ENGLAND |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PERRY / 01/04/2015 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
28/06/1628 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PERRY / 18/06/2014 |
18/06/1418 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET PERRY / 12/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WOODGATE BUCKLEBURY ALLEY COLD ASH NEWBURY BERKSHIRE RG18 9NN |
15/03/1015 March 2010 | 31/03/09 TOTAL EXEMPTION FULL |
05/03/105 March 2010 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | APPOINTMENT TERMINATED SECRETARY HEATHER GRAY |
10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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