ANAM AYURVEDA HOLISTIC HEALTH LIMITED
Company number 06545586
- Company Overview for ANAM AYURVEDA HOLISTIC HEALTH LIMITED (06545586)
- Filing history for ANAM AYURVEDA HOLISTIC HEALTH LIMITED (06545586)
- People for ANAM AYURVEDA HOLISTIC HEALTH LIMITED (06545586)
- Registers for ANAM AYURVEDA HOLISTIC HEALTH LIMITED (06545586)
- More for ANAM AYURVEDA HOLISTIC HEALTH LIMITED (06545586)
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) |
---|---|---|---|
18 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
18 Aug 2017 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
18 Aug 2017 | PSC01 | Notification of Paraic Oscar O'duchon as a person with significant control on 6 April 2016 | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
13 Mar 2017 | AP03 | Appointment of Mrs Pratiba Nirodi as a secretary on 17 November 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
12 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Dr Paraic Oscar O'duchon on 3 July 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from Manor House Spofforth North Yorkshire HG3 1AP on 12 July 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Jul 2009 | 363a | Return made up to 03/07/09; full list of members |