ALTERNATIVELY HEALTHY LONDON LIMITED
Status | ACTIVE |
Company No. | 09841508 |
Category | Private Limited Company |
Incorporated | 26 Oct 2015 |
Age | 8 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ALTERNATIVELY HEALTHY LONDON LIMITED is an active private limited company with number 09841508. It was incorporated 8 years, 7 months, 10 days ago, on 26 October 2015. The company address is Riverside Riverside, Congleton, CW12 1DY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: Pilgrim's Rest Pilgrims Close Westhumble Dorking RH5 6AR England
New address: Riverside Mountbatten Way Congleton CW12 1DY
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
New address: Pilgrim's Rest Pilgrims Close Westhumble Dorking RH5 6AR
Change date: 2019-05-09
Old address: 2 Stamford Square London SW15 2BF England
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Ms Rebecca Rabin
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Rabin
Change date: 2017-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rebecca Rabin
Change date: 2017-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 16 Durbin Road Chessington Surrey KT9 1BU United Kingdom
New address: 2 Stamford Square London SW15 2BF
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC025032 |
Status: | ACTIVE |
Category: | Other company type |
18 CASTLEFORD DRIVE,MACCLESFIELD,SK10 4BG
Number: | 04424674 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 VALLEY HILL,LOUGHTON,IG10 3AT
Number: | 09174474 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 11294655 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLLYBEAR CHILDRENSWEAR LIMITED
OLLYBEAR CHILDRENSWEAR LIMITED UNIT 4,BLANTYRE INDUSTRIAL ESTATE,G72 0UP
Number: | SC440209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 06032183 |
Status: | ACTIVE |
Category: | Private Unlimited Company |