Advanced company searchLink opens in new window

HUMAN HEALTH TECHNOLOGIES LTD

Company number 09120946

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 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Mar 2017 AP01 Appointment of Mr Daryl Cumberland as a director on 6 March 2017
17 Aug 2016 AD02 Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
06 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 248,190.5
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 248,190.5
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 228,190.5
02 Sep 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 227,621.5
27 Aug 2015 AD03 Register(s) moved to registered inspection location 1st Floor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 227,621.5
12 May 2015 CERTNM Company name changed talislife LTD\certificate issued on 12/05/15
  • CONNOT ‐ Change of name notice
19 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
13 Feb 2015 AD02 Register inspection address has been changed from Share Registrars Limited 1St Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 1St Floor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 226,621.5
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 226,277.5
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 223,000
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 222,000
04 Feb 2015 AD03 Register(s) moved to registered inspection location Share Registrars Limited 1St Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
04 Feb 2015 AD02 Register inspection address has been changed to Share Registrars Limited 1St Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 220,000
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 193,860
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 August 2014
  • GBP 61,012.7
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 1