Advanced company searchLink opens in new window

HEALTHSTATS TECHNOLOGIES (UK) LTD

Company number 07685007

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)
25 Jan 2024 CH01 Director's details changed
24 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
24 Jan 2024 CH01 Director's details changed for Mr Yuri Malekh on 10 October 2023
16 Oct 2023 CH01 Director's details changed for Mr Julian Yun on 11 October 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
19 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with updates
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
06 Jan 2020 TM02 Termination of appointment of Marcus Hsien Min Chua as a secretary on 23 July 2019
21 Oct 2019 AP01 Appointment of Mr Julian Yun as a director on 8 October 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 TM01 Termination of appointment of Marcus Hsien Min Chua as a director on 23 July 2019
07 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Sovereign House Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 6 July 2018
03 Jul 2018 AD01 Registered office address changed from Sovereign House 212 224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Sovereign House Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 3 July 2018
02 Jul 2018 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Sovereign House 212 224 Shaftesbury Avenue London WC2H 8HQ on 2 July 2018
25 Jun 2018 AP03 Appointment of Mr Marcus Hsien Min Chua as a secretary on 14 June 2018