- Company Overview for INTOUCH WITH HEALTH LIMITED (03758749)
- Filing history for INTOUCH WITH HEALTH LIMITED (03758749)
- People for INTOUCH WITH HEALTH LIMITED (03758749)
- Charges for INTOUCH WITH HEALTH LIMITED (03758749)
- More for INTOUCH WITH HEALTH LIMITED (03758749)
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) |
---|---|---|---|
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
21 Jul 2023 | PSC05 | Change of details for The Oakgroup (Uk) Limited as a person with significant control on 7 April 2022 | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 29 September 2021 to 31 December 2020 | |
27 Aug 2021 | MR01 | Registration of charge 037587490003, created on 26 August 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
29 Jan 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 2 Stone Buildings Lincoln’S Inn London WC2A 3th England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 11 December 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from Unit 3 Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT England to 2 Stone Buildings Lincoln’S Inn London WC2A 3th on 11 December 2020 | |
30 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 July 2019 | |
10 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2020
|
|
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | TM01 | Termination of appointment of Paul Anthony Burton Jenkins as a director on 19 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Michael John Sanders as a director on 19 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of David Kerr Rainey as a director on 19 August 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of John Michael Jarvis as a director on 19 August 2020 | |
03 Sep 2020 | TM02 | Termination of appointment of Paul Anthony Burton Jenkins as a secretary on 19 August 2020 |