- Company Overview for TOTAL BODY BASE LTD (11909868)
- Filing history for TOTAL BODY BASE LTD (11909868)
- People for TOTAL BODY BASE LTD (11909868)
- More for TOTAL BODY BASE LTD (11909868)
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) |
---|---|---|---|
03 Apr 2025 | CS01 | Confirmation statement made on 25 March 2025 with no updates | |
27 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Dec 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
23 May 2022 | CH01 | Director's details changed for Mr Michael Lee Torczynowycz on 23 May 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to 38 Perseverance Place Holmfirth HD9 2TY on 4 November 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 30 September 2021 | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC07 | Cessation of Christopher Hampshaw as a person with significant control on 27 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW on 12 February 2020 | |
13 May 2019 | AD01 | Registered office address changed from 38 Perseverance Place Holmfirth HD9 2TY United Kingdom to 85 Great Portland Street London W1W 7LT on 13 May 2019 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|