Advanced company searchLink opens in new window

NINE HEALTH UK LIMITED

Company number 09315768

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)
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