Advanced company searchLink opens in new window

HEALTH TECHNOLOGIES LIMITED

Company number 10408330

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)
13 Mar 2024 TM01 Termination of appointment of Daniel Vinson Warne as a director on 7 March 2024
13 Mar 2024 TM01 Termination of appointment of Timothy Richard Ringrose as a director on 7 March 2024
13 Mar 2024 TM01 Termination of appointment of Robert Evans as a director on 7 March 2024
21 Feb 2024 AM03 Statement of administrator's proposal
05 Jan 2024 AM01 Appointment of an administrator
31 Dec 2023 AD01 Registered office address changed from 22-25 3rd Floor West Eastcastle Street London W1W 8DF England to 22 York Buildings John Adam Street London WC2N 6JU on 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
30 Nov 2023 TM01 Termination of appointment of Stephen John Oakley Catlin as a director on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Paul David Roy as a director on 20 November 2023
23 Nov 2023 AA Full accounts made up to 31 October 2022
21 Nov 2023 MR04 Satisfaction of charge 104083300002 in full
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
31 Oct 2023 AA01 Current accounting period shortened from 31 October 2022 to 30 October 2022
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 407.35942
19 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2018
  • GBP 289.78081
18 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 407.30527
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
22 Nov 2022 AP01 Appointment of Mr Paul David Roy as a director on 19 November 2021
22 Nov 2022 TM01 Termination of appointment of Gordon Bruce Dunn as a director on 19 November 2021
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 407.16079
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2023
08 Dec 2021 AD01 Registered office address changed from 4th Floor West, 22-25 Eastcastle Street London W1W 8DF England to 22-25 3rd Floor West Eastcastle Street London W1W 8DF on 8 December 2021