- Company Overview for ATM AYURVEDA & HOLISTIC CURE LTD. (08892734)
- Filing history for ATM AYURVEDA & HOLISTIC CURE LTD. (08892734)
- People for ATM AYURVEDA & HOLISTIC CURE LTD. (08892734)
- More for ATM AYURVEDA & HOLISTIC CURE LTD. (08892734)
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 Mar 2025 | CS01 | Confirmation statement made on 23 February 2025 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
24 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
04 Sep 2021 | AD01 | Registered office address changed from 42 Willow Sage Court Bowesfield Park Stockton-on-Tees County Durham TS18 3UQ England to Halifax House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees County Durham TS18 3TU on 4 September 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from Cargo Fleet Offices Middlesbrough Road Middlesbrough Cleveland TS6 6XJ England to 42 Willow Sage Court Bowesfield Park Stockton-on-Tees County Durham TS18 3UQ on 8 July 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Richa Sharma as a person with significant control on 14 April 2017 | |
23 Feb 2018 | PSC01 | Notification of Tim Sharma as a person with significant control on 6 April 2016 | |
25 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 May 2016 | AD01 | Registered office address changed from C/O Office 19 (Mr Sharma) Unit 1 Evans Bus Ctr Stephenson Court Skippers Lane Ind Est Middlesbrough Cleveland TS6 6UT to Cargo Fleet Offices Middlesbrough Road Middlesbrough Cleveland TS6 6XJ on 4 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |