Advanced company searchLink opens in new window

KHYRON HEALTH LIMITED

Company number 06896815

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)
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
16 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
27 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
27 May 2012 AP01 Appointment of Mrs Deborah Jayne Hughes as a director
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Manor Lodge Manor Lane Kineton Warwickshire CV12 9JB on 2 June 2011
31 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
28 Jul 2010 CERTNM Company name changed yellow wood energy LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
28 Jul 2010 CONNOT Change of name notice
25 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Calum Alexander Hughes on 6 May 2010
17 Dec 2009 CERTNM Company name changed TWELVE16 LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
17 Dec 2009 CONNOT Change of name notice
06 May 2009 NEWINC Incorporation