UNA HEALTH HOLDINGS LIMITED

08986235
UNIT 3 SCOTIA ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST6 4HN

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 6 Buy now
01 May 2024 officers Appointment of director (Mrs Laura Elizabeth Cartwright) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2024 incorporation Memorandum Articles 22 Buy now
18 Feb 2024 resolution Resolution 2 Buy now
13 Feb 2024 capital Return of Allotment of shares 3 Buy now
13 Feb 2024 officers Appointment of director (Ms Sarah Barnes) 2 Buy now
05 Oct 2023 accounts Annual Accounts 6 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
15 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 7 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 6 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 7 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
11 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
27 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
13 May 2015 officers Appointment of director (Mr Ashley Jacobs) 2 Buy now
29 Apr 2015 capital Return of Allotment of shares 4 Buy now
28 Apr 2015 resolution Resolution 15 Buy now
21 Apr 2015 capital Return of Allotment of shares 4 Buy now
17 Apr 2015 officers Appointment of director (Ashley Jacobs) 3 Buy now
10 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2015 officers Termination of appointment of director (Ayesha Shehlla Jetley) 2 Buy now
10 Mar 2015 officers Termination of appointment of director (Grindco Directors Limited) 2 Buy now
10 Mar 2015 officers Appointment of director (Fiona Jacobs) 3 Buy now
05 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
08 Apr 2014 incorporation Incorporation Company 29 Buy now