INTEGRATED HEALTH PARTNERS LIMITED
Company number 06107341
- Company Overview for INTEGRATED HEALTH PARTNERS LIMITED (06107341)
- Filing history for INTEGRATED HEALTH PARTNERS LIMITED (06107341)
- People for INTEGRATED HEALTH PARTNERS LIMITED (06107341)
- Charges for INTEGRATED HEALTH PARTNERS LIMITED (06107341)
- More for INTEGRATED HEALTH PARTNERS LIMITED (06107341)
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) |
---|---|---|---|
18 Mar 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
10 Mar 2025 | AD01 | Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to 86-90 Paul Street London EC2A 4NE on 10 March 2025 | |
08 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 February 2023 | |
21 Apr 2023 | CH03 | Secretary's details changed for Mr Ulrich Dempfle on 1 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Gordon Rubin Caplan on 1 April 2023 | |
21 Apr 2023 | CH01 | Director's details changed for Mr Gaidar Magdanurov on 1 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023 | |
03 Apr 2023 | CS01 |
15/02/23 Statement of Capital gbp 27897.603
|
|
03 Jan 2023 | TM01 | Termination of appointment of Ratna Singh as a director on 9 December 2022 | |
18 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
18 Oct 2022 | PSC07 | Cessation of Oliver Bernath as a person with significant control on 12 April 2021 | |
18 Oct 2022 | PSC07 | Cessation of Ratna Singh as a person with significant control on 12 April 2021 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | MR04 | Satisfaction of charge 061073410001 in full | |
16 May 2022 | MR01 | Registration of charge 061073410002, created on 11 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
24 Dec 2021 | CH01 | Director's details changed for Mr Evangelos Kalimtzis on 1 July 2021 | |
21 Dec 2021 | AD02 | Register inspection address has been changed from 2 Angel Square London EC1V 1NY United Kingdom to 167 City Road London EC1V 1AW | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2021 | AP03 | Appointment of Mr Ulrich Dempfle as a secretary on 19 October 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Gaidar Magdanurov as a secretary on 19 October 2021 |