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)
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
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 407.16079
19 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 399.76541
18 May 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 MR04 Satisfaction of charge 104083300001 in full
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 PSC07 Cessation of Alexander Templeton as a person with significant control on 9 December 2019
01 Oct 2020 AD01 Registered office address changed from Unit 3.05 411-413 Oxford Street London W1C 2PE England to 4th Floor West, 22-25 Eastcastle Street London W1W 8DF on 1 October 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 395.45589
20 Aug 2020 MR01 Registration of charge 104083300002, created on 18 August 2020
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
05 May 2020 AP01 Appointment of Mr Robert Evans as a director on 22 April 2020
04 May 2020 AP01 Appointment of Mr Stephen John Oakley Catlin as a director on 21 April 2020
04 May 2020 TM01 Termination of appointment of Yazann Romahi as a director on 21 April 2020
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
25 Sep 2019 AD01 Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL England to Unit 3.05 411-413 Oxford Street London W1C 2PE on 25 September 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 289.78081
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2023.
04 Jun 2019 PSC01 Notification of Paul Roy as a person with significant control on 20 May 2019
31 May 2019 PSC07 Cessation of Charles Hastings Harington as a person with significant control on 31 May 2019
21 May 2019 AP01 Appointment of Mr Gordon Bruce Dunn as a director on 20 May 2019
20 May 2019 TM01 Termination of appointment of Charles Hastings Harington as a director on 20 May 2019
04 Apr 2019 AD01 Registered office address changed from Office 6.09 Tintagel House Albert Embankment London SE1 7TP England to Vintage House 37 Albert Embankment London SE1 7TL on 4 April 2019