- Company Overview for AARDVARK OCCUPATIONAL HEALTH LTD (06903280)
- Filing history for AARDVARK OCCUPATIONAL HEALTH LTD (06903280)
- People for AARDVARK OCCUPATIONAL HEALTH LTD (06903280)
- Charges for AARDVARK OCCUPATIONAL HEALTH LTD (06903280)
- More for AARDVARK OCCUPATIONAL HEALTH LTD (06903280)
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) |
---|---|---|---|
23 May 2025 | CS01 | Confirmation statement made on 11 May 2025 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
07 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
24 Nov 2023 | MR01 | Registration of charge 069032800001, created on 24 November 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
12 May 2023 | PSC04 | Change of details for Dr Catherine Lewis as a person with significant control on 1 April 2023 | |
12 May 2023 | PSC07 | Cessation of Jerome George Timbrell as a person with significant control on 1 April 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | CERTNM |
Company name changed soh vanilla LTD\certificate issued on 01/08/22
|
|
13 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
13 May 2022 | PSC01 | Notification of Jerome Timbrell as a person with significant control on 30 April 2022 | |
13 May 2022 | PSC07 | Cessation of C2 Business Solutions Ltd as a person with significant control on 30 April 2022 | |
13 May 2022 | PSC01 | Notification of Catherine Lewis as a person with significant control on 30 April 2022 | |
12 May 2022 | PSC07 | Cessation of Jerome George Timbrell as a person with significant control on 1 June 2021 | |
12 May 2022 | PSC02 | Notification of C2 Business Solutions Ltd as a person with significant control on 1 June 2021 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England to Forge Enterprise Centre 3 Church Road West Huntspill Somerset TA9 3RN on 28 January 2022 | |
02 Jun 2021 | PSC07 | Cessation of Mike Tucker as a person with significant control on 1 June 2021 | |
02 Jun 2021 | PSC01 | Notification of Jerome Timbrell as a person with significant control on 1 June 2021 | |
02 Jun 2021 | PSC07 | Cessation of Carmela Tucker as a person with significant control on 1 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Michael Tucker as a director on 1 June 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Samantha Morrison as a director on 31 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Dr Catherine Lewis as a director on 1 June 2021 | |
24 May 2021 | PSC04 | Change of details for Mr Mike Tucker as a person with significant control on 21 May 2021 |