Advanced company searchLink opens in new window

BIG HEALTH LTD

Company number 06780612

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)
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 24.357923
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 24.353835
21 May 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 24.346775
30 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-rights/option shares 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 24.341775
05 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 24.3249
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the adoption of the big health, LTD 2017 stock option and grant plan (the "plan") approved by the board of directors of the company (the "board"). The directors authorised to allot shares or grant rights or convert any security into shares. (The "rights")up tp 1,060,700 ordinary shares of £0.000001 each in the capital of the company (the" option shares"). 13/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 24.208200
22 Aug 2016 SH02 Sub-division of shares on 22 June 2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided/creation of new class of share 22/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 16.802
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
  • GBP 16.802