- Company Overview for INVENT HEALTH LIMITED (SC289550)
- Filing history for INVENT HEALTH LIMITED (SC289550)
- People for INVENT HEALTH LIMITED (SC289550)
- Charges for INVENT HEALTH LIMITED (SC289550)
- More for INVENT HEALTH LIMITED (SC289550)
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 Sep 2021 | TM01 | Termination of appointment of Gregory Leslie Minns as a director on 28 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 28 August 2021 | |
16 Sep 2021 | PSC07 | Cessation of Berkeley Home Health Holdco Limited as a person with significant control on 28 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
27 Jul 2021 | AD01 | Registered office address changed from Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW Scotland to 272 Bath Street Glasgow G2 4JR on 27 July 2021 | |
12 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
24 Feb 2021 | PSC02 | Notification of Berkeley Home Health Holdco Limited as a person with significant control on 15 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Ms Nicola Ward as a director on 15 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Gregory Leslie Minns as a director on 15 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mr Nicholas John Yarrow as a director on 15 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Paul Edward Di Mambro as a director on 15 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Carolyn Michele Sappa as a director on 15 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Ellen Mary Agnes Di Mambro as a director on 15 February 2021 | |
22 Feb 2021 | PSC07 | Cessation of Paul Edward Di Mambro as a person with significant control on 15 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Ellen Mary Agnes Di Mambro as a secretary on 15 February 2021 | |
22 Feb 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 8 Bell Street Wishaw Lanarkshire ML2 7NU to Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW on 3 November 2017 |