INNATE HEALTH LIMITED
Status | ACTIVE |
Company No. | 06141908 |
Category | Private Limited Company |
Incorporated | 06 Mar 2007 |
Age | 17 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INNATE HEALTH LIMITED is an active private limited company with number 06141908. It was incorporated 17 years, 2 months, 24 days ago, on 06 March 2007. The company address is 13 Otterton Close, Harpenden, AL5 3BE, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Change registered office address company with date old address new address
Date: 08 May 2021
Action Date: 08 May 2021
Category: Address
Type: AD01
Old address: 13 13 Otterton Close Harpenden Hertfordshire AL5 3BE England
New address: 13 Otterton Close Harpenden AL5 3BE
Change date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-22
Old address: 99 Wellington Road North Stockport Cheshire SK4 2LP England
New address: 13 13 Otterton Close Harpenden Hertfordshire AL5 3BE
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Gazette filings brought up to date
Date: 20 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-04
New address: 99 Wellington Road North Stockport Cheshire SK4 2LP
Old address: Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport Cheshire SK5 6DA
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: 120a Reddish Lane Gorton Manchester M18 7JL
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Edward Karalus
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 9 chapel street poulton-le-fylde lancs FY6 7FW
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason karalus / 10/05/2007
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susannah kable / 10/05/2007
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
97 DERBY ROAD,BELPER,DE56 4FL
Number: | 11692511 |
Status: | ACTIVE |
Category: | Private Limited Company |
# 3 30 VENTNOR VILLAS,HOVE,BN3 3DA
Number: | 09899268 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 05900026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C C & D CHAPLIN PLUMBING & DRAINAGE LIMITED
CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR
Number: | 07105759 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE STARS EDUCATIONAL SERVICES LTD
LITTLE MEN + MISSES NURSERY 645 BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2JS
Number: | 08144994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEASHELLS BAR & RESTAURANT LIMITED
37 HIGH STREET HIGH STREET,SOUTHAMPTON,SO45 6AG
Number: | 09279076 |
Status: | ACTIVE |
Category: | Private Limited Company |