HEALTHY STUFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

16/05/2516 May 2025 Previous accounting period extended from 2024-08-31 to 2024-09-14

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-09-14

View Document

24/04/2524 April 2025 Registered office address changed from 168 Dalston Lane London E8 1NG England to C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD on 2025-04-24

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/09/2414 September 2024 Annual accounts for year ending 14 Sep 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

10/10/2310 October 2023 Termination of appointment of Onur Yelken as a director on 2023-10-09

View Document

10/10/2310 October 2023 Notification of Ibrahim Kirilmaz as a person with significant control on 2023-10-09

View Document

10/10/2310 October 2023 Cessation of Engin Sagun as a person with significant control on 2023-10-09

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Appointment of Mr Ibrahim Kirilmaz as a director on 2023-10-09

View Document

10/10/2310 October 2023 Termination of appointment of Engin Sagun as a director on 2023-10-09

View Document

10/10/2310 October 2023 Cessation of Onur Yelken as a person with significant control on 2023-10-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/12/2030 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDICT LOGIE

View Document

02/11/202 November 2020 CESSATION OF BENEDICT LOGIE AS A PSC

View Document

02/11/202 November 2020 CESSATION OF MARINA BIAUDET AS A PSC

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 1, 2B SIGDON ROAD LONDON E8 1AP ENGLAND

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR ENGIN SAGUN

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR ONUR YELKEN

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIN SAGUN

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONUR YELKEN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LOGIE / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENEDICT LOGIE / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MS MARINA BIAUDET / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 28/07/2020

View Document

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM FLAT 7 SHACKLEWELL HOUSE SHACKLEWELL LANE LONDON E8 2EQ ENGLAND

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 30 CISSBURY ROAD LONDON N15 5QA

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 21/10/2014

View Document

24/11/1424 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM FLAT 7 SHACKLEWELL HOUSE SHACKLEWELL LANE LONDON E8 2EQ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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