- Company Overview for BIG HEALTH LTD (06780612)
- Filing history for BIG HEALTH LTD (06780612)
- People for BIG HEALTH LTD (06780612)
- More for BIG HEALTH LTD (06780612)
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 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 July 2018
|
|
05 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AD01 | Registered office address changed from 60-62 Commercial Street London E1 6LT to Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
22 Aug 2016 | SH02 | Sub-division of shares on 22 June 2016 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AP01 | Appointment of Mr Alliott David Cole as a director on 22 June 2016 | |
22 Aug 2016 | AP01 | Appointment of Elizabeth Rockett as a director on 22 June 2016 | |
22 Aug 2016 | SH08 | Change of share class name or designation | |
22 Aug 2016 | TM01 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 14 June 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|