TERRIANN 123 DIET PLAN LTD - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Officers. Officer name: Mrs Terri-Ann Nunns. Change date: 2022-02-11. 2022-02-11 View Report
Persons with significant control. Change date: 2022-02-11. Psc name: Mrs Terri-Ann Nunns. 2022-02-11 View Report
Officers. Termination date: 2021-10-18. Officer name: Davison & Co. Accountants Ltd. 2021-10-18 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type micro entity. 2020-06-27 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Persons with significant control. Change date: 2019-06-06. Psc name: Mrs Terri-Ann Nunns. 2019-06-06 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Officers. Change date: 2019-03-19. Officer name: Mrs Terri-Ann Nunns. 2019-03-19 View Report
Persons with significant control. Psc name: Mrs Terri-Ann Nunns. Change date: 2019-03-19. 2019-03-19 View Report
Address. Old address: 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA. New address: Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ. Change date: 2019-03-19. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Accounts. Change account reference date company previous extended. 2016-12-12 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Officers. Officer name: Mrs Terri-Ann Mitchell. Change date: 2015-08-26. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Address. Change date: 2014-11-16. Old address: 118 Scotsman Drive Scawthorpe Doncaster South Yorkshire DN5 9JB. New address: 16 Ellers Road Bessacarr Doncaster South Yorkshire DN4 7BA. 2014-11-16 View Report
Accounts. Accounts type total exemption small. 2014-09-03 View Report
Accounts. Change account reference date company previous shortened. 2014-06-20 View Report
Officers. Officer name: Nic Davison. 2014-06-06 View Report
Officers. Officer name: Davison & Co. Accountants Ltd. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Change account reference date company previous shortened. 2014-05-12 View Report
Officers. Officer name: Mrs Terri-Ann Mitchell. 2013-10-31 View Report
Officers. Officer name: Terri-Ann Mitchell. 2013-10-31 View Report
Address. Old address: 62 Wellington Grove Bentley Doncaster South Yorkshire DN5 9RW England. Change date: 2013-07-24. 2013-07-24 View Report
Incorporation. Incorporation company. 2013-05-21 View Report