- Company Overview for MISFITS HEALTH LTD (09935231)
- Filing history for MISFITS HEALTH LTD (09935231)
- People for MISFITS HEALTH LTD (09935231)
- Charges for MISFITS HEALTH LTD (09935231)
- More for MISFITS HEALTH LTD (09935231)
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
|
|
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
|
|
19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 9 June 2023
|
|
27 May 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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
|