- 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) |
---|---|---|---|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | CERTNM |
Company name changed sleepio LIMITED\certificate issued on 22/07/14
|
|
08 May 2014 | CH01 | Director's details changed for Mr Nicholas Gwyn Brisbourne on 8 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from 60-62 Commercial Street London E1 6LT on 8 May 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
13 Jan 2014 | TM01 | Termination of appointment of Robert Bruce Taylor as a director on 31 December 2013 | |
12 Nov 2013 | AP01 | Appointment of Mr Nicholas Gwyn Brisbourne as a director on 4 September 2013 | |
08 Nov 2013 | AP01 | Appointment of Neil Rimer as a director on 4 September 2013 | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 19 July 2013
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Mr Robert Bruce Taylor on 29 December 2012 | |
25 Jan 2013 | AD02 | Register inspection address has been changed from C/O C/O Kiwi+Pom 17 Rosebery Avenue London London EC1R 4SP United Kingdom | |
25 Jan 2013 | AD01 | Registered office address changed from 9C Lordship Park London N16 5UN on 25 January 2013 | |
15 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|
|
15 Oct 2012 | SH02 | Sub-division of shares on 1 August 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Robert Bruce Taylor as a director on 27 September 2012 | |
09 Oct 2012 | AP01 | Appointment of Professor Colin Alexander Espie as a director on 27 September 2012 | |
08 Oct 2012 | CC04 | Statement of company's objects | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|
|
09 May 2012 | SH02 | Sub-division of shares on 10 January 2012 |