Advanced company searchLink opens in new window

INTERNATIONAL HEALTH TECHNOLOGY LTD

Company number 06447912

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)
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 216.72
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 November 2012
  • GBP 216.72
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
06 Dec 2011 MG01 Duplicate mortgage certificatecharge no:2
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 196.72
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 AP03 Appointment of Mr Troels Jordansen as a secretary
26 Sep 2011 TM02 Termination of appointment of Stephen Peak as a secretary
14 Sep 2011 AD01 Registered office address changed from the Forge Anstey Hall Courtyard Maris Lane,Trumpington Cambridge CB2 9LN on 14 September 2011
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 186.16
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 180.80
22 Jun 2010 CH03 Secretary's details changed for Stephen Michael Peak on 14 June 2010
16 Mar 2010 AD01 Registered office address changed from 67 Longworth Avenue Chesterton Cambridge CB4 1GU United Kingdom on 16 March 2010
19 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Gordon Cranston Wishart on 7 December 2009
19 Feb 2010 CH01 Director's details changed for Mr Troels Jordansen on 7 December 2009
27 Nov 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 168.96
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 158.77
10 Nov 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights