Advanced company searchLink opens in new window

ROADTOHEALTH GROUP LTD

Company number 04495648

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)
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
09 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 7,754.469
27 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 31 October 2021
27 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 31 October 2020
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
24 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 14 February 2020
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 6,591.678
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Apr 2022 AP03 Appointment of Mrs Aimee Burman as a secretary on 10 April 2022
28 Mar 2022 TM02 Termination of appointment of Paul De Gruchy Gaudin as a secretary on 15 March 2022
28 Mar 2022 TM02 Termination of appointment of Alistair Keith Wickens as a secretary on 15 March 2022
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/06/2022.
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Feb 2021 CS01 Confirmation statement made on 31 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/06/2022.
16 Sep 2020 CH01 Director's details changed for Mr Richard Stewart Verdin on 16 September 2020
16 Sep 2020 AP01 Appointment of Mr Richard Stewart Verdin as a director on 7 September 2020
15 Sep 2020 TM01 Termination of appointment of Jonathan Edward Hughes as a director on 7 September 2020
08 Jun 2020 PSC02 Notification of Rga Atlantic Reinsurance Company Ltd as a person with significant control on 26 October 2018
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 CS01 Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 24/06/22
13 Feb 2020 CH01 Director's details changed for Mr Simon David Embley on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Andrew Reynolds on 13 February 2020