Advanced company searchLink opens in new window

DALE HEATH LIMITED

Company number 03037597

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)
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 AP01 Appointment of Mrs Prina Amin as a director on 27 March 2023
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Feb 2022 AA Micro company accounts made up to 31 October 2020
06 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 Oct 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
03 Nov 2020 AP03 Appointment of Anish Amin as a secretary on 2 November 2020
03 Nov 2020 AP01 Appointment of Anish Amin as a director on 2 November 2020
02 Nov 2020 PSC02 Notification of Anpharm Limited as a person with significant control on 2 November 2020
02 Nov 2020 TM02 Termination of appointment of Lynn Michelle Michaels as a secretary on 2 November 2020
02 Nov 2020 PSC07 Cessation of Garry Stuart Michaels as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Garry Stuart Michaels as a director on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to 334 - 336 Goswell Road London EC1V 7RP on 2 November 2020
29 Sep 2020 MR04 Satisfaction of charge 4 in full
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jun 2020 CH03 Secretary's details changed for Lynn Michelle Michaels on 23 June 2020
23 Jun 2020 PSC04 Change of details for Mr Garry Stuart Michaels as a person with significant control on 23 June 2020
23 Jun 2020 CH01 Director's details changed for Garry Stuart Michaels on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
07 May 2020 CS01 Confirmation statement made on 24 March 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019