- Company Overview for HEALTH IQ LIMITED (07505343)
- Filing history for HEALTH IQ LIMITED (07505343)
- People for HEALTH IQ LIMITED (07505343)
- Charges for HEALTH IQ LIMITED (07505343)
- More for HEALTH IQ LIMITED (07505343)
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) |
---|---|---|---|
15 Mar 2019 | PSC07 | Cessation of Md Gulam Jilani as a person with significant control on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Munsural Aziz Choudhury as a director on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Syed Yasir Hassan as a person with significant control on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Shazia Akhtar as a director on 15 March 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Rebeka Miah as a director on 15 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from 7th Floor 45 Moorfields London EC2Y 9AE England to Office 213, 23 Austin Friars London EC2N 2QP on 12 March 2019 | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
21 Feb 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
28 Nov 2018 | PSC01 | Notification of Syed Yasir Hassan as a person with significant control on 25 September 2018 | |
28 Nov 2018 | PSC01 | Notification of Md Gulam Jilani as a person with significant control on 25 September 2018 | |
28 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
27 Sep 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
12 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
05 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
31 May 2017 | AD01 | Registered office address changed from E1 Business Centre 3rd Floor 7 Whitechapel Road London E1 1DU to 7th Floor 45 Moorfields London EC2Y 9AE on 31 May 2017 | |
24 May 2017 | SH02 | Sub-division of shares on 18 April 2017 | |
11 Jan 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 17/03/2017 as it was forged.
|