HEALTHY STUFF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Confirmation statement made on 2024-10-10 with no updates |
| 16/05/2516 May 2025 | Previous accounting period extended from 2024-08-31 to 2024-09-14 |
| 16/05/2516 May 2025 | Micro company accounts made up to 2024-09-14 |
| 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 |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/09/2414 September 2024 | Annual accounts for year ending 14 Sep 2024 |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
| 27/12/2327 December 2023 | Previous accounting period shortened from 2023-10-31 to 2023-08-31 |
| 10/10/2310 October 2023 | Termination of appointment of Onur Yelken as a director on 2023-10-09 |
| 10/10/2310 October 2023 | Notification of Ibrahim Kirilmaz as a person with significant control on 2023-10-09 |
| 10/10/2310 October 2023 | Cessation of Engin Sagun as a person with significant control on 2023-10-09 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 10/10/2310 October 2023 | Appointment of Mr Ibrahim Kirilmaz as a director on 2023-10-09 |
| 10/10/2310 October 2023 | Termination of appointment of Engin Sagun as a director on 2023-10-09 |
| 10/10/2310 October 2023 | Cessation of Onur Yelken as a person with significant control on 2023-10-09 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/12/2030 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 02/11/202 November 2020 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT LOGIE |
| 02/11/202 November 2020 | CESSATION OF BENEDICT LOGIE AS A PSC |
| 02/11/202 November 2020 | CESSATION OF MARINA BIAUDET AS A PSC |
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 1, 2B SIGDON ROAD LONDON E8 1AP ENGLAND |
| 02/11/202 November 2020 | DIRECTOR APPOINTED MR ENGIN SAGUN |
| 02/11/202 November 2020 | DIRECTOR APPOINTED MR ONUR YELKEN |
| 02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIN SAGUN |
| 02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONUR YELKEN |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LOGIE / 28/07/2020 |
| 28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BENEDICT LOGIE / 28/07/2020 |
| 28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MS MARINA BIAUDET / 28/07/2020 |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 28/07/2020 |
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 28/07/2020 |
| 26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM FLAT 7 SHACKLEWELL HOUSE SHACKLEWELL LANE LONDON E8 2EQ ENGLAND |
| 12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 30 CISSBURY ROAD LONDON N15 5QA |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/11/1520 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT LOGIE / 21/10/2014 |
| 24/11/1424 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM FLAT 7 SHACKLEWELL HOUSE SHACKLEWELL LANE LONDON E8 2EQ UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 21/10/1021 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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