- Company Overview for KHYRON HEALTH LIMITED (06896815)
- Filing history for KHYRON HEALTH LIMITED (06896815)
- People for KHYRON HEALTH LIMITED (06896815)
- More for KHYRON HEALTH LIMITED (06896815)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2009 | CONNOT | Change of name notice | |
06 May 2009 | NEWINC | Incorporation |