Advanced company searchLink opens in new window

SHUNY HEALTH LTD

Company number 09121054

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)
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