Advanced company searchLink opens in new window

AI-HEALTH LIMITED

Company number 08455262

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)
08 May 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 0.7321
17 Feb 2017 SH06 Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 0.6657
17 Feb 2017 SH02 Sub-division of shares on 15 December 2016
17 Feb 2017 MA Memorandum and Articles of Association
17 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div / disapply article 22 15/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2017 SH03 Purchase of own shares.
30 Aug 2016 AD01 Registered office address changed from 44 Park Lane Burton Waters Lincoln LN1 2WP to West Central House West Central Business Park Runcorn Road Lincoln LN6 3QP on 30 August 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
19 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Jeremy Stephen Alcock as a director on 1 September 2014
16 Dec 2014 AD01 Registered office address changed from Nineten Armstrong House First Avenue Robin Hood Doncaster Yorkshire DN9 3GA to 44 Park Lane Burton Waters Lincoln LN1 2WP on 16 December 2014
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 May 2014 CERTNM Company name changed highvoltnutrition LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
15 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 AP01 Appointment of Mr Jeremy Stephen Alcock as a director
15 May 2014 AP01 Appointment of Mr Thomas Middlebrough as a director
15 May 2014 CH01 Director's details changed for Natalie Ellis on 15 May 2014
21 Mar 2013 NEWINC Incorporation