NOW HEALTH INTERNATIONAL (UK) LIMITED
Company number 07121668
- Company Overview for NOW HEALTH INTERNATIONAL (UK) LIMITED (07121668)
- Filing history for NOW HEALTH INTERNATIONAL (UK) LIMITED (07121668)
- People for NOW HEALTH INTERNATIONAL (UK) LIMITED (07121668)
- More for NOW HEALTH INTERNATIONAL (UK) LIMITED (07121668)
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) |
---|---|---|---|
06 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Robert Ian Mcintyre on 19 January 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
23 Aug 2023 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023 | |
21 Jul 2023 | AD04 | Register(s) moved to registered office address Belmont House Station Way Crawley West Sussex RH10 1JA | |
21 Jul 2023 | AD04 | Register(s) moved to registered office address Belmont House Station Way Crawley West Sussex RH10 1JA | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
27 Jan 2023 | PSC04 | Change of details for Mr Philip William Henry James as a person with significant control on 27 January 2023 | |
19 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Mark Ardagh Cassidy as a director on 3 October 2022 | |
07 Nov 2022 | AP01 | Appointment of Laurent Fabien De Veyrac as a director on 3 October 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Paul Winstanley as a director on 3 October 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Robert Ian Mcintyre as a director on 2 August 2022 | |
13 Sep 2022 | AP01 | Appointment of Mr Michel Faucher as a director on 13 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
17 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Martin Jean Patrice Garcia as a director on 26 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Paul Winstanley as a director on 7 October 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Suite G3/4 Coliseum Building Watchmoor Park Camberley Surrey GU15 3YL to Belmont House Station Way Crawley West Sussex RH10 1JA on 29 July 2021 | |
11 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | TM01 | Termination of appointment of Alexander Robert Dalton as a director on 8 November 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
18 Dec 2019 | TM01 | Termination of appointment of Mohammad Zahir Sharif as a director on 8 December 2019 |