ANOINTED HEALTH COMPANY LIMITED
Status | ACTIVE |
Company No. | 09354419 |
Category | Private Limited Company |
Incorporated | 15 Dec 2014 |
Age | 9 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ANOINTED HEALTH COMPANY LIMITED is an active private limited company with number 09354419. It was incorporated 9 years, 5 months, 21 days ago, on 15 December 2014. The company address is Flat 1 Lea Bon Court Flat 1 Lea Bon Court, London, E15 3EP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 26 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2019
Action Date: 23 Mar 2019
Category: Address
Type: AD01
Old address: 227 a Cann Hall Road Leytonstone London E11 3NJ United Kingdom
New address: Flat 1 Lea Bon Court Plaistow Grove London E15 3EP
Change date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2017
Action Date: 16 Dec 2017
Category: Address
Type: AD01
Old address: 120 Jack Clow Road London E15 3AS
Change date: 2017-12-16
New address: 227 a Cann Hall Road Leytonstone London E11 3NJ
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-12
Officer name: Miss Florence Afari-Obeng
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 120 Jack Clow Road London E15 3AS
Old address: 120 Jack Clow Road London E15 3AS England
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: 120 Jack Clow Road London E15 3AS
Old address: Flat6, Northville Court 8 Northville Road Bristol Northville Road Bristol BS7 0RG England
Change date: 2015-12-18
Documents
Change person director company with change date
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Florence Afari-Obeng
Change date: 2015-08-16
Documents
Some Companies
216 ALLESLEY OLD ROAD,COVENTRY,CV5 8GJ
Number: | 11069624 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGGERDALE STEADING NORTH,WESTHILL,AB32 7EB
Number: | SC582172 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10724885 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUGH & CO THE MOUSERY BUILDING 5B,BATTLESBRIDGE,SS11 8TJ
Number: | 10660481 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH
Number: | 06584358 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MALVERN ROAD,BROMSGROVE,B61 7HE
Number: | 11086306 |
Status: | ACTIVE |
Category: | Private Limited Company |