- Company Overview for ACTIVE HEALTH EDINBURGH LTD (SC419262)
- Filing history for ACTIVE HEALTH EDINBURGH LTD (SC419262)
- People for ACTIVE HEALTH EDINBURGH LTD (SC419262)
- More for ACTIVE HEALTH EDINBURGH LTD (SC419262)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
19 Mar 2020 | PSC04 | Change of details for Mr Giles Coutts-Holmes as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mrs Liesel Heidi Lippstreu-Holmes as a person with significant control on 19 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mrs Liesel Heidi Lippstreu-Holmes on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from C/O Briana and Liesel 2 Polwarth Gardens Edinburgh EH11 1LW to 2 Polwarth Gardens Edinburgh EH11 1LW on 19 March 2020 | |
27 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | PSC07 | Cessation of Briana Sheridan Eades as a person with significant control on 4 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Briana Sheridan Eades as a director on 5 April 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
19 Mar 2019 | PSC01 | Notification of Giles Coutts-Holmes as a person with significant control on 4 February 2019 | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
12 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|