Advanced company searchLink opens in new window

DAI GLOBAL HEALTH LIMITED

Company number 03054929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2018 AP01 Appointment of Jennifer Binns Baker as a director on 11 September 2018
02 Oct 2018 TM01 Termination of appointment of Susan Lynn Scribner as a director on 11 September 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
19 Jun 2018 AD01 Registered office address changed from Waterside Business Centre North Street Lewes East Sussex BN7 2PE to 3rd Floor Block C Westside London Road Apsley HP3 9TD on 19 June 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Christopher Andrew Legrand as a director on 31 May 2017
26 Jul 2017 AP01 Appointment of Susan Lynn Scribner as a director on 31 May 2017
26 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
26 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 TM01 Termination of appointment of Gerald Howard Bloom as a director on 31 May 2017
25 Jul 2017 AP01 Appointment of Ms Lauren Tafara Haddon as a director on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Carole Ann Baekey as a director on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Bryan Peter Haddon as a director on 31 May 2017
25 Jul 2017 AP03 Appointment of Erin Cerpa as a secretary on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Sunil Mehra as a director on 31 May 2017
25 Jul 2017 TM02 Termination of appointment of Eugene Thomas Brown as a secretary on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Georgia Widdicombe Taylor as a director on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Rodion Kraus as a director on 31 May 2017
25 Jul 2017 TM01 Termination of appointment of Diarmuid Mclean as a director on 31 May 2017
19 Jun 2017 SH06 Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 7,251.27
19 Jun 2017 SH03 Purchase of own shares.
31 May 2017 MR04 Satisfaction of charge 030549290005 in full
31 May 2017 MR04 Satisfaction of charge 2 in full
31 May 2017 MR04 Satisfaction of charge 030549290006 in full