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)
18 Dec 2018 SH02 Sub-division of shares on 19 September 2018
04 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with updates
26 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 289.25181
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 257.9978
28 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2018 CH01 Director's details changed for Mr Alexander Templeton on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Yazann Romahi on 8 March 2018
08 Mar 2018 AP01 Appointment of Mr Daniel Vinson Warne as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Mr Timothy Richard Ringrose as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Mr Yazann Romahi as a director on 28 February 2018
27 Feb 2018 AD01 Registered office address changed from 213 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England to Office 6.09 Tintagel House Albert Embankment London SE1 7TP on 27 February 2018
08 Jan 2018 TM01 Termination of appointment of Edward Charles Hatley as a director on 8 January 2018
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
03 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with updates
26 Sep 2017 MR01 Registration of charge 104083300001, created on 20 September 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 200
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 199
07 Jul 2017 PSC04 Change of details for Mr Alexander Templeton as a person with significant control on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mr Charles Hastings Harington as a person with significant control on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Edward Charles Hatley on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Charles Hastings Harington on 7 July 2017
06 Jul 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 213 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 6 July 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 198