Advanced company searchLink opens in new window

MISFITS HEALTH LTD

Company number 09935231

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2026 SH01 Statement of capital following an allotment of shares on 4 February 2026
  • GBP 43.72917
10 Mar 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2026 MA Memorandum and Articles of Association
09 Mar 2026 AP01 Appointment of Mr Charles James Rubin as a director on 3 February 2026
24 Jan 2026 RP01CS01 Replacement Filing of Confirmation Statement dated 20 December 2025
31 Dec 2025 CS01 Confirmation statement made on 20 December 2025 with updates
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered on 24/01/2026 as the original contained an error
22 Dec 2025 CH01 Director's details changed for Mr Henry Sether on 22 December 2025
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
22 Jan 2025 CH01 Director's details changed for Mr Benjamin Jacob Green on 20 January 2025
22 Jan 2025 CH01 Director's details changed for Mr Robert Jakobi on 20 January 2025
22 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 22 January 2025
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
09 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CH01 Director's details changed for Mr Henry Sether on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 5 August 2024
05 Aug 2024 CH01 Director's details changed for Mr Benjamin Jacob Green on 5 August 2024
27 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 38.8618
17 May 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 37.82198
18 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 35.80647
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 35.60229
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2023 MR04 Satisfaction of charge 099352310004 in full
17 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 35.3162