- Company Overview for 5 HEALTH HOLDINGS LTD (11652252)
- Filing history for 5 HEALTH HOLDINGS LTD (11652252)
- People for 5 HEALTH HOLDINGS LTD (11652252)
- Charges for 5 HEALTH HOLDINGS LTD (11652252)
- More for 5 HEALTH HOLDINGS LTD (11652252)
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
|