Advanced company searchLink opens in new window

HERBALIFE (U.K.) LIMITED

Company number 01710199

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
03 Jun 2019 TM01 Termination of appointment of Richard Paul Goudis as a director on 30 May 2019
03 Jun 2019 TM01 Termination of appointment of Neil Spiers as a director on 30 May 2019
03 Jun 2019 AP01 Appointment of Rashmi Chachra as a director on 30 May 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mr Neil Spiers on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Richard Paul Goudis on 9 October 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 CH01 Director's details changed for Mr Richard Paul Goudis on 12 October 2017
15 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 MR04 Satisfaction of charge 017101990014 in full
25 Oct 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
25 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
17 Sep 2016 TM01 Termination of appointment of Richard Evan Hobby as a director on 16 September 2016
17 Sep 2016 AP01 Appointment of Mr Paul Kambanaros as a director on 16 September 2016
08 Mar 2016 CH01 Director's details changed for Mr Richard Paul Goudis on 22 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Richard Evan Hobby on 22 February 2016
06 Nov 2015 MR01 Registration of charge 017101990014, created on 30 October 2015
23 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 CH01 Director's details changed for Mr Richard Paul Goudis on 22 February 2015
31 Oct 2014 MISC Aud res sect 519