Advanced company searchLink opens in new window

SPEEK HEALTH LTD

Company number 14079035

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)
31 Jul 2024 PSC07 Cessation of Nessrin Younes as a person with significant control on 21 June 2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 AA Micro company accounts made up to 30 April 2023
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 1,353
13 Mar 2024 MA Memorandum and Articles of Association
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
12 Dec 2023 CERTNM Company name changed oryx health LTD\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-10
01 Dec 2023 PSC07 Cessation of Rakan Zabian as a person with significant control on 29 November 2023
01 Dec 2023 TM01 Termination of appointment of Rakan Zabian as a director on 29 November 2023
30 Oct 2023 PSC04 Change of details for Ms Kanupriya Batra as a person with significant control on 27 October 2023
30 Oct 2023 PSC04 Change of details for Ms Kanupriya Batra as a person with significant control on 27 October 2023
28 Oct 2023 CH01 Director's details changed for Ms Kanupriya Batra on 27 October 2023
28 Oct 2023 CH01 Director's details changed for Ms Kanupriya Batra on 27 October 2023
28 Oct 2023 CH01 Director's details changed for Ms Kanupriya Batra on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from PO Box WC2A 2JR 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from Nash House Old Oak Lane 335.B London NW10 6DG England to PO Box WC2A 2JR 7 Bell Yard London WC2A 2JR on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Ms Kanupriya Batra on 27 October 2023
27 Oct 2023 PSC04 Change of details for Ms Kanupriya Batra as a person with significant control on 27 October 2023
01 Oct 2023 AD01 Registered office address changed from Flat 3, 24 Sinclair Gardens London W14 0AT England to Nash House Old Oak Lane 335.B London NW10 6DG on 1 October 2023
19 Jul 2023 AP01 Appointment of Ms Kanupriya Batra as a director on 5 July 2023
18 Jul 2023 PSC01 Notification of Kanupriya Batra as a person with significant control on 14 July 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
24 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
14 Sep 2022 AD01 Registered office address changed from Flat 3 24 Sinclair Gardens London W14 0AT England to Flat 3, 24 Sinclair Gardens London W14 0AT on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from Flat 3, 24 Sinclair Gardens 24 Sinclair Gardens Flat 3 London W14 0AT England to Flat 3 24 Sinclair Gardens London W14 0AT on 14 September 2022