Advanced company searchLink opens in new window

HEALTH BRIDGE LIMITED

Company number 07392646

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 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3,222.5992
25 Sep 2014 AP01 Appointment of Dr Louisa Jane Draper as a director on 29 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2020
04 Sep 2014 TM01 Termination of appointment of Sebastian Alexander Winckler as a director on 29 August 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 3,144.599
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Nov 2013 AR01 Annual return made up to 9 October 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
12 Feb 2013 AP01 Appointment of Dr Sebastian Alexander Winckler as a director
31 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
08 Oct 2012 CH03 Secretary's details changed for David Meinertz on 8 October 2012
02 Oct 2012 CH01 Director's details changed for David Meinertz on 2 October 2012
13 Sep 2012 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 13 September 2012
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 3,144.50
29 Feb 2012 AD01 Registered office address changed from 85 Marylebone High Street London W1U 4QS United Kingdom on 29 February 2012
17 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
16 Jun 2011 AP01 Appointment of Mr Marc-Oliver Griefahn as a director
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 24/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2011 SH02 Sub-division of shares on 24 May 2011
  • ANNOTATION SH02 was replaced on 04/08/2011
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 567,136.29
  • ANNOTATION SH01 was replaced on 24/08/2011 as it was not properly delivered
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,000
08 Feb 2011 AP01 Appointment of Mr Amit Shiyaji Khutti as a director