MYHEALTHYHERD.COM LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 08/08/248 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 09/05/229 May 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/08/2014 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/10/1415 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/10/1328 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIBLEY / 28/10/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/10/1211 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/10/1126 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM OAKE HOUSE SILVERSTREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/10/1015 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ORPIN / 08/10/2009 |
| 09/10/099 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SIBLEY / 08/10/2009 |
| 05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM ASHFORD HOUSE, GRENADIER ROAD EXETER DEVON EX1 3LH |
| 06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/08/086 August 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
| 02/11/072 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
| 12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
| 12/01/0712 January 2007 | SECRETARY RESIGNED |
| 12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
| 12/01/0712 January 2007 | DIRECTOR RESIGNED |
| 05/10/065 October 2006 | 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