- Company Overview for KOOTH DIGITAL HEALTH LIMITED (04154208)
- Filing history for KOOTH DIGITAL HEALTH LIMITED (04154208)
- People for KOOTH DIGITAL HEALTH LIMITED (04154208)
- Charges for KOOTH DIGITAL HEALTH LIMITED (04154208)
- More for KOOTH DIGITAL HEALTH LIMITED (04154208)
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) |
---|---|---|---|
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Mr Tim Barker as a director on 27 January 2020 | |
15 Nov 2019 | TM01 | Termination of appointment of Judy Amanda Happe as a director on 15 November 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Zoe Blake as a director on 17 September 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | AD01 | Registered office address changed from Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England to The Epworth 25 City Road 2nd Floor London EC1Y 1AA on 25 July 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Miss Judy Amanda Happe on 10 August 2018 | |
15 Feb 2019 | PSC06 | Change of details for Minds for Life Limited as a person with significant control on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
27 Dec 2018 | MR01 | Registration of charge 041542080002, created on 21 December 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Michael Philip Allen as a director on 16 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Sanjay Jawa as a director on 16 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | AP01 | Appointment of Miss Judy Amanda Happe as a director on 17 May 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 17-19 Chalton Street London NW1 1JD to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB on 5 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AD01 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Jan 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 30 October 2015 |