Advanced company searchLink opens in new window

FLASH HEALTH LIMITED

Company number 13135027

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 1,857.94
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
13 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
27 Apr 2023 MA Memorandum and Articles of Association
27 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH06 Cancellation of shares. Statement of capital on 19 April 2023
  • GBP 1,800
25 Apr 2023 SH03 Purchase of own shares.
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 1,850
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
21 Apr 2022 TM01 Termination of appointment of Fayaz Mohamed Fouzul Ameer as a director on 20 April 2022
21 Apr 2022 TM01 Termination of appointment of Arshad Mohamed Ameer as a director on 20 April 2022
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of entire issued share capital of flash health (private) LIMITED is ratified and approved 14/02/2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 2,000
08 Mar 2022 PSC04 Change of details for Mr Arshad Mohamed Ameer as a person with significant control on 15 February 2022
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Surange Keith De Alwis as a director on 19 August 2021
18 Jan 2021 CH01 Director's details changed for Mr Dominic Michael Ferkin on 14 January 2021
18 Jan 2021 CH01 Director's details changed for Surange Keith De Alwis on 14 January 2021
14 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-14
  • GBP 750