Advanced company searchLink opens in new window

HOLISTIC PERFORM LTD

Company number 10568967

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)
27 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
16 Aug 2022 AA Micro company accounts made up to 31 January 2022
10 Jun 2022 PSC04 Change of details for Mr Didier Viricel as a person with significant control on 9 June 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
18 Jun 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 January 2020
11 Nov 2020 TM01 Termination of appointment of Marie Sanaomby as a director on 11 November 2020
11 Nov 2020 AP01 Appointment of Mr Didier Viricel as a director on 11 November 2020
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 January 2019
05 Mar 2019 CH01 Director's details changed for Marie Sanaomby on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 149-153 Alcester Road Birmingham B13 8JP England to 25 Station Road Kings Heath Birmingham B14 7SR on 5 March 2019
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Aug 2018 TM01 Termination of appointment of Cecile Giannetti as a director on 20 August 2018
22 Aug 2018 CH01 Director's details changed for Marie Sanaomby on 20 August 2018
22 Aug 2018 AP01 Appointment of Marie Sanaomby as a director on 20 August 2018
22 Aug 2018 PSC01 Notification of Didier Viricel as a person with significant control on 17 January 2017
14 Aug 2018 PSC07 Cessation of Didier Viricel as a person with significant control on 1 August 2018
02 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 149-153 Alcester Road Birmingham B13 8JP on 29 December 2017
25 Sep 2017 AP01 Appointment of Mrs Cecile Giannetti as a director on 10 September 2017