Advanced company searchLink opens in new window

ZIO HEALTH LTD

Company number 10044614

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)
09 Feb 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 130.967
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 130.06
21 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 129.858
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 PSC04 Change of details for Mr Neel Ashok Patel as a person with significant control on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Neel Ashok Patel on 20 January 2022
22 Nov 2021 PSC07 Cessation of Rory Fintan William Skerrett Ryan as a person with significant control on 3 November 2021
15 Nov 2021 TM01 Termination of appointment of Rory Fintan William Skerrett Ryan as a director on 3 November 2021
15 Nov 2021 AP01 Appointment of Shaolin Liang as a director on 5 November 2021
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Cyril Ebersweiler as a director on 1 June 2021
25 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Feb 2021 AP01 Appointment of Cyril Ebersweiler as a director on 8 February 2021
03 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
29 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CH01 Director's details changed for Mr Rory Fintan William Skerrett Ryan on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Neel Ashok Patel on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from The Tower 1 st. George Wharf Apt 45 London SW8 2BW England to 45, 1 st. George Wharf the Tower London SW8 2BW on 7 February 2020
06 Feb 2020 AD01 Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom to The Tower 1 st. George Wharf Apt 45 London SW8 2BW on 6 February 2020