- Company Overview for NINE HEALTH UK LIMITED (09315768)
- Filing history for NINE HEALTH UK LIMITED (09315768)
- People for NINE HEALTH UK LIMITED (09315768)
- More for NINE HEALTH UK LIMITED (09315768)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 29 October 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 29 October 2022 | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 30 October 2021 | |
15 Jun 2022 | AD01 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 June 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 30 October 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 30 October 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 30 October 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Ms Elaine Mary Taylor-Whilde on 8 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Philip Howard Davies on 8 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
27 Jul 2017 | TM01 | Termination of appointment of Matthew James Wallis as a director on 4 April 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 30 October 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from Qu2 15 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 4 August 2016 |