Advanced company searchLink opens in new window

CURRENT HEALTH LIMITED

Company number SC481544

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 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 900.680267
14 Jul 2020 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 June 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,002.792859
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2020
01 May 2020 AA Accounts for a small company made up to 31 December 2019
01 Apr 2020 MR01 Registration of charge SC4815440001, created on 30 March 2020
01 Apr 2020 MR01 Registration of charge SC4815440002, created on 30 March 2020
27 Jan 2020 AP01 Appointment of Mr Bruce Ferguson Macfarlane as a director on 23 January 2020
27 Jan 2020 AP01 Appointment of Ms Jessica Mccreadie as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Steven Martyn Ellis as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of David John Samuel Kelnar as a director on 23 January 2020
09 Jan 2020 AP01 Appointment of Mr Todd Rothenhaus as a director on 19 December 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 900.488267
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 898.808175
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 898.101508
02 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 AP01 Appointment of Mr David John Samuel Kelnar as a director on 25 November 2019
26 Nov 2019 AP01 Appointment of Mr Steven Martyn Ellis as a director on 25 November 2019
26 Nov 2019 AP01 Appointment of Mr Robert David Higginson as a director on 25 November 2019
26 Nov 2019 TM01 Termination of appointment of Derek Gordon Gardner as a director on 25 November 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 509.527218