Advanced company searchLink opens in new window

HEALTH ANALYTICS LTD

Company number 06947862

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Oct 2021 AD03 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
22 Oct 2021 AD02 Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
11 Oct 2021 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 11 October 2021
08 Oct 2021 LIQ01 Declaration of solvency
08 Oct 2021 600 Appointment of a voluntary liquidator
08 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Andrew James Timlin as a director on 28 May 2021
01 Jan 2021 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020
04 Dec 2020 CH01 Director's details changed for Andrew James Timlin on 3 December 2020
08 Oct 2020 CH02 Director's details changed for Capita Corporate Director Limited on 24 September 2020
08 Oct 2020 CH04 Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
25 Sep 2020 AD01 Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020
18 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
14 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
07 Jul 2020 AP01 Appointment of Mrs Francesca Anne Todd as a director on 29 June 2020
02 Jul 2020 TM01 Termination of appointment of Stefan John Maynard as a director on 29 June 2020