- Company Overview for HEALTH TECHNOLOGIES LIMITED (10408330)
- Filing history for HEALTH TECHNOLOGIES LIMITED (10408330)
- People for HEALTH TECHNOLOGIES LIMITED (10408330)
- Charges for HEALTH TECHNOLOGIES LIMITED (10408330)
- Insolvency for HEALTH TECHNOLOGIES LIMITED (10408330)
- More for HEALTH TECHNOLOGIES LIMITED (10408330)
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
|
|
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
|
|
19 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 December 2018
|
|
18 Sep 2023 | MA | Memorandum and Articles of Association | |
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 February 2022
|
|
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
|
|
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 |