Advanced company searchLink opens in new window

MYHEALTHCHECKED PLC

Company number 06573154

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
31 Jul 2023 TM01 Termination of appointment of Nicholas Mervyn James Edwards as a director on 31 July 2023
03 Jul 2023 AP01 Appointment of Ms Amber Ilja Vodegel as a director on 3 July 2023
25 May 2023 SH02 Consolidation of shares on 11 May 2023
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 11/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 06/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 780,088.98
16 May 2023 AA Group of companies' accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
25 Apr 2023 AD04 Register(s) moved to registered office address The Maltings East Tyndall Street Cardiff CF24 5EA
19 Jan 2023 SH19 Statement of capital on 19 January 2023
  • GBP 780,088.967
19 Jan 2023 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
19 Jan 2023 OC138 Reduction of iss capital and minute (oc)
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re: camcelling the total amount standing to the credit share premium account / cancelling the total amount standing to the credit of the capital redemption reserve 06/12/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2019
  • GBP 6,623,666.875
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2018
  • GBP 4,704,916.875
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2017
  • GBP 3,454,916.875
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2016
  • GBP 2,740,631.175
29 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
28 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities