Advanced company searchLink opens in new window

HEALTHSHARE DIAGNOSTICS LIMITED

Company number 04336164

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)
24 Jan 2025 MR01 Registration of charge 043361640007, created on 17 January 2025
24 Jan 2025 MR01 Registration of charge 043361640008, created on 17 January 2025
22 Jan 2025 MR01 Registration of charge 043361640006, created on 17 January 2025
07 Jan 2025 MA Memorandum and Articles of Association
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2025 AA Full accounts made up to 31 March 2024
24 Dec 2024 TM01 Termination of appointment of Duncan Wiles as a director on 20 December 2024
19 Dec 2024 MR04 Satisfaction of charge 043361640005 in full
21 Oct 2024 CH01 Director's details changed for Mr Neil Richard Cook on 4 January 2023
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
26 Apr 2024 AP01 Appointment of Mr Duncan Wiles as a director on 1 January 2024
28 Mar 2024 AA Full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of David Jackson as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Ellen Calder as a director on 1 February 2023
31 Aug 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
29 Aug 2023 AD02 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
17 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from , the Old Pumphouse Colney Hall Watton Road, Norwich, Norfolk, NR4 7TY to Suite 9 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Neil Richard Cook on 4 January 2021
22 Mar 2021 AA Accounts for a small company made up to 31 March 2020
09 Mar 2021 AP01 Appointment of David Jackson as a director on 2 March 2021