Advanced company searchLink opens in new window

MISFITS HEALTH LTD

Company number 09935231

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)
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
03 May 2023 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023
03 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with updates
18 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 31.00489
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 MR01 Registration of charge 099352310004, created on 1 July 2022
25 Mar 2022 MR01 Registration of charge 099352310003, created on 21 March 2022
18 Feb 2022 MR04 Satisfaction of charge 099352310002 in full
17 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
16 Feb 2022 PSC08 Notification of a person with significant control statement
16 Feb 2022 PSC07 Cessation of Henry Sether as a person with significant control on 26 August 2021
19 Nov 2021 CH01 Director's details changed for Mr Benjamin Jacob Green on 30 November 2020
19 Nov 2021 PSC04 Change of details for Mr Benjamin Jacob Green as a person with significant control on 30 November 2020
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 27.20638