TRUE HEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/09/2518 September 2025 New | Micro company accounts made up to 2024-01-31 | 
| 17/09/2517 September 2025 New | Micro company accounts made up to 2023-01-31 | 
| 17/09/2517 September 2025 New | Micro company accounts made up to 2022-01-31 | 
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued | 
| 09/08/259 August 2025 | Compulsory strike-off action has been discontinued | 
| 06/08/256 August 2025 | Confirmation statement made on 2025-01-21 with no updates | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off | 
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued | 
| 13/03/2413 March 2024 | Compulsory strike-off action has been discontinued | 
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off | 
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off | 
| 08/03/248 March 2024 | Confirmation statement made on 2024-01-21 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2021-01-31 | 
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued | 
| 19/08/2319 August 2023 | Compulsory strike-off action has been discontinued | 
| 17/08/2317 August 2023 | Confirmation statement made on 2023-01-21 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 25/10/2225 October 2022 | Compulsory strike-off action has been suspended | 
| 25/10/2225 October 2022 | Compulsory strike-off action has been suspended | 
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off | 
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 15/01/2215 January 2022 | Compulsory strike-off action has been suspended | 
| 15/01/2215 January 2022 | Compulsory strike-off action has been suspended | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off | 
| 30/05/2130 May 2021 | 31/01/20 TOTAL EXEMPTION FULL | 
| 08/04/218 April 2021 | DISS40 (DISS40(SOAD)) | 
| 07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES | 
| 06/04/216 April 2021 | FIRST GAZETTE | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES | 
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED | 
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL | 
| 06/04/186 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093998850001 | 
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 10/10/1710 October 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAL KORMAN | 
| 10/10/1710 October 2017 | DIRECTOR APPOINTED MR HAIDAR RAZZAK | 
| 10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZZAK ENTERPRISES LIMITED | 
| 10/10/1710 October 2017 | CESSATION OF DAVID KORMAN AS A PSC | 
| 10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAL KORMAN | 
| 10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID KORMAN | 
| 25/08/1725 August 2017 | DIRECTOR APPOINTED MRS MICHAL KORMAN | 
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | 
| 08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 49 TENTERDEN GARDENS LONDON NW4 1TG ENGLAND | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093998850001 | 
| 21/10/1621 October 2016 | 31/01/16 TOTAL EXEMPTION FULL | 
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 49 TENTERDEN GARDENS LONDON NW4 1TG ENGLAND | 
| 18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 22 BOYNE AVENUE LONDON NW4 2JN UNITED KINGDOM | 
| 18/02/1618 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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