- 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) |
---|---|---|---|
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
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
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
|
|
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
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
|