Advanced company searchLink opens in new window

HAILA HEALTH LTD

Company number 11496674

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)
29 May 2024 AA Micro company accounts made up to 30 August 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 30 August 2022
11 May 2023 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Smallbrook Farm Etherington Hill Speldhurst Tunbridge Wells TN3 0nd on 11 May 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 1 August 2022 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Micro company accounts made up to 30 August 2021
27 Aug 2021 AA Micro company accounts made up to 30 August 2020
25 Aug 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
23 Aug 2021 AD01 Registered office address changed from Unit 5, Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 23 August 2021
10 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 AA Micro company accounts made up to 31 August 2019
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
20 Mar 2019 CH01 Director's details changed for Mr Adam Mark Fenlon on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Patrick Donald Dane on 20 March 2019
20 Mar 2019 PSC04 Change of details for Mr Adam Mark Fenlon as a person with significant control on 20 February 2019
20 Mar 2019 PSC04 Change of details for Patrick Donald Dane as a person with significant control on 20 March 2019
20 Mar 2019 AD01 Registered office address changed from 2 Rose Cottages Littleworth Lane Partridge Green Horsham West Sussex RH13 8ER England to Unit 5, Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 20 March 2019
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted