Advanced company searchLink opens in new window

5 HEALTH HOLDINGS LTD

Company number 11652252

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)
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
12 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 October 2021
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 2, Parkway 5, Princess Road 300 Princess Road Manchester M14 7HR on 25 August 2022
31 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
24 Aug 2021 AD01 Registered office address changed from Brenton Business Complex Unit 3 Bond Street Bury Lancashire BL9 7BE United Kingdom to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 24 August 2021
23 Apr 2021 MR01 Registration of charge 116522520003, created on 20 April 2021
22 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
14 Oct 2019 MR01 Registration of charge 116522520002, created on 1 October 2019
08 Oct 2019 MR01 Registration of charge 116522520001, created on 1 October 2019
18 Jul 2019 CH01 Director's details changed for Mr Syed Ali Razza Naqvi on 3 July 2019
14 May 2019 CH02 Director's details changed for Naqavi Ltd on 31 October 2018
12 Dec 2018 TM02 Termination of appointment of Naqavi Ltd as a secretary on 12 December 2018
14 Nov 2018 AP02 Appointment of Naqavi Ltd as a director on 31 October 2018
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted