Advanced company searchLink opens in new window

HEALTH MATTERS TECHNOLOGY LIMITED

Company number 08975608

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)
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Oct 2023 CH01 Director's details changed for Revd Dr Carrie Mary Pemberton Ford on 1 October 2023
10 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
23 Dec 2022 AD01 Registered office address changed from 29 Church Lane Barkway Royston Herts SG8 8EJ England to 29 Church Lane Barkway Royston Herts SG8 8EJ on 23 December 2022
23 Dec 2022 AD01 Registered office address changed from C/O Dr Carrie Pemberton Ford Rectory Farm Hildersham Cambridge CB21 6DD England to 29 Church Lane Barkway Royston Herts SG8 8EJ on 23 December 2022
23 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
05 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
10 Oct 2016 AD01 Registered office address changed from 109 Blinco Grove Cambridge CB1 7TX to C/O Dr Carrie Pemberton Ford Rectory Farm Hildersham Cambridge CB21 6DD on 10 October 2016
07 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 May 2016 TM01 Termination of appointment of Victor Colin Stekly as a director on 22 May 2016
22 May 2016 CH01 Director's details changed for Carrie Pemberton Ford on 21 May 2016
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,000
13 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015