Advanced company searchLink opens in new window

KOOTH DIGITAL HEALTH LIMITED

Company number 04154208

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)
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
  • GBP 105
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