Advanced company searchLink opens in new window

MY MHEALTH LIMITED

Company number 07881370

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)
11 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 599.889
22 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
03 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 592.942
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Joel Sangerman as a director on 28 June 2023
05 Apr 2023 AP01 Appointment of Mr Antony John Walters as a director on 1 April 2023
09 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 581.844
06 Feb 2023 AP01 Appointment of Wendy Margaret Hall as a director on 31 January 2023
06 Feb 2023 TM01 Termination of appointment of Gareth Eifion Owen as a director on 31 January 2023
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
19 Oct 2022 SH02 Sub-division of shares on 1 November 2016
19 Oct 2022 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Gareth Eifion Owen on 12 October 2022
19 Oct 2022 CH01 Director's details changed for Dr Thomas Wilkinson on 12 October 2022
19 Oct 2022 CH01 Director's details changed for Dr Simon Charles Bourne on 12 October 2022
19 Oct 2022 AP01 Appointment of Mr David Michael Pettigrew as a director on 30 September 2022
12 Oct 2022 AD01 Registered office address changed from 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 12 October 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 400
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021