HEALTHALY LIMITED
Status | ACTIVE |
Company No. | 08830673 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHALY LIMITED is an active private limited company with number 08830673. It was incorporated 10 years, 4 months, 29 days ago, on 03 January 2014. The company address is 11 Gaynes Hill Road, Woodford Green, IG8 8HX, Essex.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abul Zakaria
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 11 Gaynes Hill Road Woodford Green Essex IG8 8HX
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Termination director company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Haque
Documents
Appoint person secretary company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Abul Zakaria
Documents
Termination secretary company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Haque
Documents
Change registered office address company with date old address
Date: 21 Apr 2014
Action Date: 21 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-21
Old address: 20 St. Andrews Road Ilford IG1 3PF England
Documents
Appoint person director company with name
Date: 21 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abul Zakaria
Documents
Some Companies
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 03738609 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDELL STEEL SERVICES LIMITED
COLWICH HOUSE,COLWICH,ST17 0XH
Number: | 02201090 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HARBOUR ROAD,HAYLING ISLAND,PO11 0HR
Number: | 05828096 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HALLEY ROAD,LONDON,E7 8DS
Number: | 11913201 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTTON CARE PARTNERSHIP LIMITED
125 JOHN STREET,SHEFFIELD,S2 4QX
Number: | 05116442 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 UPPER KINCRAIG STREET,CARDIFF,CF24 3HB
Number: | 06383882 |
Status: | ACTIVE |
Category: | Private Limited Company |