INTEGRATIVE HEALTH EDUCATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2021-02-03 insert email co..@integrativehealth.co.uk
2021-02-03 insert phone +44 (0) 1924 242 851
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-17 delete email co..@integrativehealth.co.uk
2020-10-17 delete phone +44 (0) 1924 242 851
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 delete source_ip 66.96.149.16
2017-07-24 insert source_ip 66.96.147.106
2017-04-26 delete address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2017-04-26 insert address 19 MIDDLEWOODS WAY BARNSLEY ENGLAND S71 3HR
2017-04-26 update registered_address
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-25 delete source_ip 66.96.147.201
2016-08-25 insert source_ip 66.96.149.16
2016-03-11 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-11 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-01 update statutory_documents 24/01/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date null => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-10-24 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-17 delete person Nichole Sweetsur
2015-02-07 delete address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE ENGLAND S71 3PQ
2015-02-07 insert address HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ
2015-02-07 insert sic_code 86900 - Other human health activities
2015-02-07 update account_ref_month 1 => 3
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-24
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-01-27 update statutory_documents 24/01/15 FULL LIST
2015-01-16 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2014-12-14 delete source_ip 66.96.147.106
2014-12-14 insert person Nichole Sweetsur
2014-12-14 insert source_ip 66.96.147.201
2014-09-04 delete about_pages_linkeddomain all4pda.org
2014-09-04 delete about_pages_linkeddomain smart24.com.ua
2014-09-04 delete about_pages_linkeddomain yourdevice.org
2014-09-04 delete address Gjöwellsgatan 12 Stockholm 11260 Sweden
2014-09-04 delete contact_pages_linkeddomain all4pda.org
2014-09-04 delete contact_pages_linkeddomain smart24.com.ua
2014-09-04 delete contact_pages_linkeddomain yourdevice.org
2014-09-04 delete index_pages_linkeddomain all4pda.org
2014-09-04 delete index_pages_linkeddomain smart24.com.ua
2014-09-04 delete index_pages_linkeddomain yourdevice.org
2014-09-04 delete management_pages_linkeddomain all4pda.org
2014-09-04 delete management_pages_linkeddomain smart24.com.ua
2014-09-04 delete management_pages_linkeddomain yourdevice.org
2014-09-04 delete phone 01924 242 851
2014-09-04 delete terms_pages_linkeddomain all4pda.org
2014-09-04 delete terms_pages_linkeddomain smart24.com.ua
2014-09-04 delete terms_pages_linkeddomain yourdevice.org
2014-09-04 insert about_pages_linkeddomain twitter.com
2014-09-04 insert address 3705 NW 115 Ave, Bay 4 25.812889 -80.18770259999996
2014-09-04 insert address Gjöwellsgatan 12 Stockholm, Sweden 11260
2014-09-04 insert management_pages_linkeddomain twitter.com
2014-09-04 insert phone +44 (0) 1924 242 851
2014-09-04 insert terms_pages_linkeddomain twitter.com
2014-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION