Advanced company searchLink opens in new window

PRESYMPTOM HEALTH LIMITED

Company number 11834573

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)
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2024 AD01 Registered office address changed from Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom to 1 Aire Street Leeds LS1 4PR on 19 February 2024
24 Aug 2023 AD01 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF on 24 August 2023
21 Aug 2023 AD01 Registered office address changed from Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom to 316a Beulah Hill London SE19 3HF on 21 August 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
23 Mar 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 23 March 2023
14 Feb 2023 PSC04 Change of details for Mr Gordon Scott as a person with significant control on 24 May 2022
14 Feb 2023 PSC04 Change of details for Mr Mark Gostock as a person with significant control on 24 May 2022
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2023 SH08 Change of share class name or designation
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
09 Jan 2023 AP01 Appointment of Mrs Nadia Whittley as a director on 27 December 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 SH08 Change of share class name or designation
18 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2022 PSC01 Notification of Mark Gostock as a person with significant control on 24 May 2022
13 Jun 2022 PSC01 Notification of Gordon Scott as a person with significant control on 24 May 2022
13 Jun 2022 PSC07 Cessation of Ploughshare Innovations Ltd as a person with significant control on 24 May 2022
28 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
20 Jan 2022 TM01 Termination of appointment of Peter Oliver Wharton Sexton as a director on 5 January 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 136.283
20 Sep 2021 SH08 Change of share class name or designation
06 Sep 2021 AP01 Appointment of Mr Tito Adolfo James Bacarese-Hamilton as a director on 11 August 2021