THE COLLEGE OF PRACTICAL HOMEOPATHY (UK) LIMITED
Company number 04781658
- Company Overview for THE COLLEGE OF PRACTICAL HOMEOPATHY (UK) LIMITED (04781658)
- Filing history for THE COLLEGE OF PRACTICAL HOMEOPATHY (UK) LIMITED (04781658)
- People for THE COLLEGE OF PRACTICAL HOMEOPATHY (UK) LIMITED (04781658)
- More for THE COLLEGE OF PRACTICAL HOMEOPATHY (UK) LIMITED (04781658)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
29 Apr 2020 | CH01 | Director's details changed for Mr Sominder Singh Jandu on 29 April 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Sominder Singh Jandu as a director on 2 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Stefan Vladimir Kovac as a director on 2 February 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | AP01 | Appointment of Stefan Vladimir Kovac as a director on 1 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
08 May 2019 | TM02 | Termination of appointment of Anthony Joseph Farley as a secretary on 7 February 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Anthony Joseph Farley as a director on 7 February 2019 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2017 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
08 Jun 2016 | AR01 | Annual return made up to 30 May 2016 no member list |