Advanced company searchLink opens in new window

REMIND HEALTH LTD

Company number 12839662

Filter by category

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)
25 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 158.4585
15 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
30 Mar 2023 SH02 Sub-division of shares on 27 February 2023
06 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
12 May 2022 AA Micro company accounts made up to 31 August 2021
10 Nov 2021 PSC04 Change of details for Miss Freya Elizabeth Hickman as a person with significant control on 2 November 2021
10 Nov 2021 PSC07 Cessation of Harry Corin as a person with significant control on 2 November 2021
10 Nov 2021 TM01 Termination of appointment of Harry Corin as a director on 2 November 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2021 PSC04 Change of details for Miss Freya Elizabeth Hickman as a person with significant control on 20 September 2021
02 Oct 2021 PSC01 Notification of Harry Corin as a person with significant control on 20 September 2021
02 Oct 2021 AP01 Appointment of Mr Harry Corin as a director on 20 September 2021
02 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 154
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 Aug 2021 AD01 Registered office address changed from 1 C/O Health Foundry Canterbury House, 1 Royal Street London SE1 7LL England to C/O Health Foundry Canterbury House, 1 Royal Street London SE1 7LL on 25 August 2021
23 Aug 2021 AD01 Registered office address changed from C/O Buckworths 2nd Floor 1-3 Worship Street London EC2A 2AB United Kingdom to 1 C/O Health Foundry Canterbury House, 1 Royal Street London SE1 7LL on 23 August 2021
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted