Advanced company searchLink opens in new window

SCIENTIFIC HEALTH LIMITED

Company number 11579849

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)
26 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11579849 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2024
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
16 May 2022 AA Unaudited abridged accounts made up to 30 April 2021
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Various transfers and agreements, dir appt.new share certs issued 14/09/2021
20 Sep 2021 PSC07 Cessation of North Atlantic Value Gp 4 Limited as a person with significant control on 14 September 2021
20 Sep 2021 PSC02 Notification of Kelly Executive Consultants Ltd as a person with significant control on 14 September 2021
14 Sep 2021 AP01 Appointment of Mr David Kevin Standing as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Jeremy James Brade as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of James Douglas Agnew as a director on 14 September 2021
02 Jun 2021 AA Group of companies' accounts made up to 30 April 2020
29 Mar 2021 AD01 Registered office address changed from Rear Suite, 1st Floor 18 Christchurch Road Bournemouth BH1 3NE England to 65 Basepoint Business Centre Enterprise Close Christchurch BH23 6NX on 29 March 2021
19 Jan 2021 MR01 Registration of charge 115798490001, created on 15 January 2021
08 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
16 Mar 2020 AUD Auditor's resignation
13 Dec 2019 AA Group of companies' accounts made up to 30 April 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from Trinity 5 161 Old Christchurch Road Bournemouth BH1 1JU England to Rear Suite, 1st Floor 18 Christchurch Road Bournemouth BH1 3NE on 7 March 2019
08 Feb 2019 AD01 Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD United Kingdom to Trinity 5 161 Old Christchurch Road Bournemouth BH1 1JU on 8 February 2019
08 Feb 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 April 2019
20 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-20
  • GBP 100,000