TOTAL HEALTH CORNWALL LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MISS BEATE EMILY NIEUWOUDT |
| 07/04/167 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 20/03/1520 March 2015 | DIRECTOR APPOINTED MRS BEATRICE NIEUWOUDT |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | 19/03/13 STATEMENT OF CAPITAL GBP 2 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/04/118 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 09/05/099 May 2009 | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED |
| 09/05/099 May 2009 | DIRECTOR APPOINTED DR FRANCOIS NIEUWOUDT |
| 09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB |
| 09/05/099 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN KING |
| 09/05/099 May 2009 | ADOPT MEM AND ARTS 18/03/2009 |
| 25/03/0925 March 2009 | ADOPT MEM AND ARTS 18/03/2009 |
| 18/03/0918 March 2009 | 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