- Company Overview for INUVI HEALTH LIMITED (08811416)
- Filing history for INUVI HEALTH LIMITED (08811416)
- People for INUVI HEALTH LIMITED (08811416)
- Charges for INUVI HEALTH LIMITED (08811416)
- More for INUVI HEALTH LIMITED (08811416)
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) |
---|---|---|---|
28 Mar 2024 | AP03 | Appointment of Dawn Melanie Oatley as a secretary on 25 March 2024 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Richard Allison on 11 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
01 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | CERTNM |
Company name changed medical screening solutions LIMITED\certificate issued on 07/06/22
|
|
16 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | AP01 | Appointment of Dawn Melanie Oatley as a director on 21 June 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
12 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD on 8 April 2020 | |
29 Jan 2020 | MR01 | Registration of charge 088114160006, created on 21 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
28 Nov 2019 | MA | Memorandum and Articles of Association | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | MR01 | Registration of charge 088114160005, created on 8 November 2019 | |
22 Oct 2019 | PSC02 | Notification of Longacre Mss Group Ltd as a person with significant control on 31 July 2019 | |
22 Oct 2019 | PSC07 | Cessation of Jonathan Benton as a person with significant control on 31 July 2019 | |
22 Oct 2019 | PSC07 | Cessation of Richard Allison as a person with significant control on 31 July 2019 | |
20 Aug 2019 | MR01 | Registration of charge 088114160004, created on 31 July 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 1 Mercer Street London WC2H 9QJ on 7 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Elliott George Nicholson as a director on 31 July 2019 | |
07 Aug 2019 | AP01 | Appointment of Eduard Schmidt-Chiari as a director on 31 July 2019 |