Advanced company searchLink opens in new window

DISCOUNT HEALTH STORE LIMITED

Company number 04186846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 PSC04 Change of details for Mr Steven Kirby as a person with significant control on 16 June 2019
09 Mar 2023 PSC04 Change of details for Mrs Sharon Anne Freeman as a person with significant control on 16 June 2019
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
10 Jan 2022 AD01 Registered office address changed from 1171 Wimborne Road Bournemouth BH10 7BS England to 12 Heathlands Avenue West Parley Ferndown BH22 8RP on 10 January 2022
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 AD01 Registered office address changed from 96 Dolphin Centre Poole Dorset BH15 1SS to 1171 Wimborne Road Bournemouth BH10 7BS on 22 March 2021
08 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
09 Aug 2019 PSC01 Notification of Sharon Freeman as a person with significant control on 16 June 2019
09 Aug 2019 PSC01 Notification of Steven Kirby as a person with significant control on 16 June 2019
09 Aug 2019 TM01 Termination of appointment of Robert Anthony Marriott as a director on 15 June 2019
09 Aug 2019 TM02 Termination of appointment of Robert Anthony Marriott as a secretary on 15 June 2019
09 Aug 2019 PSC07 Cessation of Robert Marriott as a person with significant control on 15 June 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
19 Oct 2016 AP01 Appointment of Mr Steven Paul Kirby as a director on 5 October 2016