Advanced company searchLink opens in new window

BLISS CLINIC LIMITED

Company number 03937979

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
21 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
17 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
16 Oct 2019 CH01 Director's details changed for Dr Shiv Anand on 16 October 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
23 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
17 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
31 Aug 2016 TM01 Termination of appointment of Shanti Anand as a director on 1 July 2016
11 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
06 Nov 2015 TM01 Termination of appointment of Elspeth Mary Catherine Meldrum as a director on 7 October 2015
06 Nov 2015 AP01 Appointment of Dr Shiv Anand as a director on 7 October 2015
08 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
09 Jun 2015 CH04 Secretary's details changed for Hale Secretarial Ltd on 1 October 2014
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
23 Mar 2015 CH01 Director's details changed for Elspeth Mary Catherine Meldrum on 1 March 2015