Advanced company searchLink opens in new window

ALTERN HEALTH LTD

Company number 13639290

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
27 Jul 2023 SH10 Particulars of variation of rights attached to shares
19 Jul 2023 SH08 Change of share class name or designation
26 Jun 2023 PSC07 Cessation of Grant Benjamin Winton as a person with significant control on 17 June 2023
16 Jun 2023 AD01 Registered office address changed from Flat 7 12 Well Court London EC4M 9DN England to 173 Croxted Road London SE21 8NL on 16 June 2023
16 Jun 2023 TM01 Termination of appointment of Grant Benjamin Winton as a director on 16 June 2023
28 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
11 Oct 2022 AD01 Registered office address changed from 12 Well Court 12 Well Court Flat 7 London London EC4M 9DN England to Flat 7 12 Well Court London EC4M 9DN on 11 October 2022
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 4.375
23 Aug 2022 SH08 Change of share class name or designation
08 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; section 172 (1) of the companies act 2006 29/06/2022
01 Jul 2022 PSC07 Cessation of Anurag Kamandula as a person with significant control on 15 March 2022
29 May 2022 AD01 Registered office address changed from We Work Senna Building C/O Antler [Altern] Gorsuch Place London E2 8JF United Kingdom to 12 Well Court 12 Well Court Flat 7 London London EC4M 9DN on 29 May 2022
24 Mar 2022 TM01 Termination of appointment of Anurag Kamandula as a director on 15 March 2022
06 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 14/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 14/12/2021
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2022 SH02 Sub-division of shares on 14 December 2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3.375
23 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted