- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
08 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
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 |