Advanced company searchLink opens in new window

RECLAIM YOUR LIFE LTD

Company number 09118801

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)
11 Jun 2024 CH01 Director's details changed for Ms Vicky Elizabeth on 10 June 2024
11 Jun 2024 PSC04 Change of details for Ms Vicky Elizabeth as a person with significant control on 10 June 2024
11 Jun 2024 AD01 Registered office address changed from Lakewood House Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS England to 12 Albany Road Romsey SO51 8EE on 11 June 2024
02 Feb 2024 CH01 Director's details changed for Ma Vicky Elizabeth on 1 February 2024
02 Feb 2024 PSC04 Change of details for Mrs Vicky Elizabeth Mills as a person with significant control on 1 February 2024
01 Feb 2024 CH01 Director's details changed for Mrs Vicky Elizabeth Mills on 1 February 2024
14 Dec 2023 AA Micro company accounts made up to 31 July 2023
13 Dec 2023 CERTNM Company name changed cbt mills LTD\certificate issued on 13/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-12
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 CH01 Director's details changed for Mrs Vicky Elizabeth Mills on 9 July 2021
09 Jul 2021 PSC04 Change of details for Mrs Vicky Elizabeth Mills as a person with significant control on 9 July 2021
09 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from 196 Dale Valley Road Southampton SO16 6QW to Lakewood House Hiltingbury Road Chandler's Ford Eastleigh SO53 5SS on 18 July 2018
01 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016