STAY HEALTHY LIMITED

2nd Floor, One Hobbs House Harrovian Business Village 2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX, England
StatusACTIVE
Company No.03503794
CategoryPrivate Limited Company
Incorporated03 Feb 1998
Age26 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

STAY HEALTHY LIMITED is an active private limited company with number 03503794. It was incorporated 26 years, 3 months, 28 days ago, on 03 February 1998. The company address is 2nd Floor, One Hobbs House Harrovian Business Village 2nd Floor, One Hobbs House Harrovian Business Village, Harrow, HA1 3EX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raj Vora

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nutan Vora

Change date: 2019-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raj Vora

Change date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

New address: 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX

Change date: 2019-08-07

Old address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nutan Vora

Change date: 2015-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raj Vora

Change date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Mr Raj Vora

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Old address: 55 Loudoun Road St John's Wood London NW8 0DL

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mr Raj Vora

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raj Vora

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nutan Vora

Change date: 2014-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raj Vora

Change date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 73/75 Mortimer Street London W1W 7SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Raj Vora

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Raj Vora

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nutan Vora

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / raj vora / 03/02/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nutan vora / 03/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: c/o weston kay 73-75 mortimer street, london W1W 7SQ

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION BOOT CAMP LTD

6 FOREST ROAD,LOUGHBOROUGH,LE11 3NP

Number:07426066
Status:ACTIVE
Category:Private Limited Company

ARMCORP LIMITED

167 DUMBARTON ROAD,GLASGOW,G11 6AA

Number:SC558797
Status:ACTIVE
Category:Private Limited Company

INTERCAR TRADING LIMITED

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:04058367
Status:ACTIVE
Category:Private Limited Company

RJS PARCELS LTD.

2 LOUIS BRAILLE LEA,EAST KILBRIDE,G75 9LY

Number:SC618136
Status:ACTIVE
Category:Private Limited Company

SCOUT IMPACT LTD

143 FENMAN HOUSE 5,LONDON,N1C 4DF

Number:10592905
Status:ACTIVE
Category:Private Limited Company

THE EMPLOYMENT ACADEMY C.I.C.

10 MILLER BUSINESS PARK,LISKEARD,PL14 4DA

Number:08153637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source