Advanced company searchLink opens in new window

ACADEMY OF HEALING NUTRITION LIMITED

Company number 11119484

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)
05 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
13 Jan 2023 CH01 Director's details changed for Patricia Del Carmen Lopez Munoz on 1 January 2023
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
01 Dec 2020 CH01 Director's details changed for Patricia Del Carmen Lopez Munoz on 1 December 2020
21 Jul 2020 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to 20-22 Wenlock Road London N1 7GU on 21 July 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
17 Dec 2019 PSC05 Change of details for Ananda Services Limited as a person with significant control on 6 November 2019
17 Dec 2019 PSC07 Cessation of Roger George Green as a person with significant control on 6 November 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
04 Jan 2019 PSC07 Cessation of Patricia Del Carmen Lopez Munoz as a person with significant control on 13 November 2018
04 Jan 2019 PSC04 Change of details for Roger George Green as a person with significant control on 13 November 2018
04 Jan 2019 PSC02 Notification of Ananda Services Limited as a person with significant control on 13 November 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
30 Jan 2018 TM01 Termination of appointment of Roger George Green as a director on 29 January 2018
20 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-20
  • GBP 100