- Company Overview for SHUNY HEALTH LTD (09121054)
- Filing history for SHUNY HEALTH LTD (09121054)
- People for SHUNY HEALTH LTD (09121054)
- More for SHUNY HEALTH LTD (09121054)
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) |
---|---|---|---|
02 Feb 2024 | AD01 | Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to C/O Prime Financial Advisory Ltd 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2 February 2024 | |
24 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
19 Jul 2023 | AD01 | Registered office address changed from Flexspace 15-23 Greenhill Crescent the Peekpartnershp Ltd Watford Hertfordshire WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 19 July 2023 | |
30 Jan 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
10 Nov 2022 | AP01 | Appointment of Miss Mahya Talebnejad as a director on 7 November 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Mahrooz Talebnejad as a director on 7 November 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
08 Jan 2022 | AP01 | Appointment of Mrs Mahrooz Talebnejad as a director on 8 January 2022 | |
08 Jan 2022 | TM01 | Termination of appointment of Mahya Talebnejad as a director on 8 January 2022 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
11 Dec 2021 | TM01 | Termination of appointment of Reyhaneh Mohammadi as a director on 1 December 2021 | |
08 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
19 Oct 2020 | AP01 | Appointment of Miss Reyhaneh Mohammadi as a director on 1 October 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Cullips House 4 Nesbitts Alley High Street Barnet EN5 5XG England to Flexspace 15-23 Greenhill Crescent the Peekpartnershp Ltd Watford Hertfordshire WD18 8PH on 18 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Feb 2020 | CH01 | Director's details changed for Mahya Talebnejad on 1 February 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Streamside Cottages Mill Street Wells BA5 2AS England to Cullips House 4 Nesbitts Alley High Street Barnet EN5 5XG on 24 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mahya Talebnejad on 11 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Cullips House 4 Nesbitts Alley Barnet Herts EN5 5XG England to Streamside Cottages Mill Street Wells BA5 2AS on 12 February 2020 | |
30 Jul 2019 | AD01 | Registered office address changed from Streamside Cottage Mill Street Wells BA5 2AS England to Cullips House 4 Nesbitts Alley Barnet Herts EN5 5XG on 30 July 2019 |