Advanced company searchLink opens in new window

INUVI HEALTH LIMITED

Company number 08811416

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)
28 Mar 2024 AP03 Appointment of Dawn Melanie Oatley as a secretary on 25 March 2024
19 Dec 2023 CH01 Director's details changed for Mr Richard Allison on 11 December 2023
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
01 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 CERTNM Company name changed medical screening solutions LIMITED\certificate issued on 07/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-06
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
18 Aug 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AP01 Appointment of Dawn Melanie Oatley as a director on 21 June 2021
21 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
12 Nov 2020 AA Full accounts made up to 31 December 2019
08 Apr 2020 AD01 Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD on 8 April 2020
29 Jan 2020 MR01 Registration of charge 088114160006, created on 21 January 2020
09 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
28 Nov 2019 MA Memorandum and Articles of Association
28 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2019 MR01 Registration of charge 088114160005, created on 8 November 2019
22 Oct 2019 PSC02 Notification of Longacre Mss Group Ltd as a person with significant control on 31 July 2019
22 Oct 2019 PSC07 Cessation of Jonathan Benton as a person with significant control on 31 July 2019
22 Oct 2019 PSC07 Cessation of Richard Allison as a person with significant control on 31 July 2019
20 Aug 2019 MR01 Registration of charge 088114160004, created on 31 July 2019
07 Aug 2019 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 1 Mercer Street London WC2H 9QJ on 7 August 2019
07 Aug 2019 AP01 Appointment of Mr Elliott George Nicholson as a director on 31 July 2019
07 Aug 2019 AP01 Appointment of Eduard Schmidt-Chiari as a director on 31 July 2019