CARDIO HEALTH INTL LIMITED
Status | ACTIVE |
Company No. | 07355481 |
Category | Private Limited Company |
Incorporated | 24 Aug 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CARDIO HEALTH INTL LIMITED is an active private limited company with number 07355481. It was incorporated 13 years, 9 months, 9 days ago, on 24 August 2010. The company address is C/O Ellis Atkins Chartered Accountants The Atrium Business Centre C/O Ellis Atkins Chartered Accountants The Atrium Business Centre, Dorking, RH4 1XA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
Old address: 1 Paper Mews High Street Dorking Surrey RH4 2TU
New address: C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-22
Old address: 31 Chertsey Street Guildford GU1 4HD United Kingdom
New address: 1 Paper Mews High Street Dorking Surrey RH4 2TU
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
New address: 31 Chertsey Street Guildford GU1 4HD
Change date: 2015-07-22
Old address: Pannell House Park Street Guildford Surrey GU1 4HN
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: 98 Edith Grove London SW10 0NH United Kingdom
Change date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Gazette filings brought up to date
Date: 04 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Gazette filings brought up to date
Date: 22 Feb 2012
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Henein
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11523894 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEESTON DRIVE,WINSFORD,CW7 1EN
Number: | 09355833 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 LEICESTER ROAD,BLABY,LE8 4GQ
Number: | 10780508 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC033044 |
Status: | ACTIVE |
Category: | Other company type |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 11285769 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 LEEDS ROAD,WEST YORKSHIRE,LS29 8NF
Number: | 04642447 |
Status: | ACTIVE |
Category: | Private Limited Company |