Advanced company searchLink opens in new window

HEALTH IQ LIMITED

Company number 07505343

Filter by category

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)
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
  • GBP 1,012.22
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1,002.02
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,002
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.