Advanced company searchLink opens in new window

ANAHATA INTEGRATED HEALTH CLINIC LIMITED

Company number 05722680

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)
30 May 2024 AD01 Registered office address changed from Albion House Albion Street Lewes BN7 2NF England to 54 Cliffe High Street Lewes BN7 2AN on 30 May 2024
02 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
30 Nov 2021 AD01 Registered office address changed from 20 High Street Lewes East Sussex BN7 2LN England to Albion House Albion Street Lewes BN7 2NF on 30 November 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
01 Jun 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Dec 2019 AA Unaudited abridged accounts made up to 28 February 2019
21 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
26 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 CH01 Director's details changed for Philip James Tucker on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Deborah Clare Woolf on 2 October 2015