Advanced company searchLink opens in new window

KOOTH DIGITAL HEALTH LIMITED

Company number 04154208

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Feb 2024 TM01 Termination of appointment of Benjamin Michael Eyre Ievers as a director on 10 November 2023
04 Jan 2024 AP01 Appointment of Mr Damien Paul Longhurst as a director on 18 September 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Jan 2022 AP01 Appointment of Mrs Kate Newhouse as a director on 20 January 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 28 September 2021
02 Jun 2021 AD01 Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021
19 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
15 Dec 2020 MR04 Satisfaction of charge 041542080002 in full
09 Dec 2020 TM01 Termination of appointment of Frank Richard Hyman as a director on 9 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 PSC07 Cessation of Xenzone Group Limited as a person with significant control on 25 August 2020
04 Sep 2020 PSC02 Notification of Kooth Plc as a person with significant control on 25 August 2020
26 Aug 2020 AP01 Appointment of Mr Benjamin Ievers as a director on 20 August 2020
26 Aug 2020 TM01 Termination of appointment of Elaine June Bousfield as a director on 25 August 2020
12 Feb 2020 PSC06 Change of details for Minds for Life Limited as a person with significant control on 26 April 2017
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 AP01 Appointment of Mr Tim Barker as a director on 27 January 2020
15 Nov 2019 TM01 Termination of appointment of Judy Amanda Happe as a director on 15 November 2019
30 Sep 2019 TM01 Termination of appointment of Zoe Blake as a director on 17 September 2019