- Company Overview for HEALTH DYNAMICS CONSULTING LTD (07277716)
- Filing history for HEALTH DYNAMICS CONSULTING LTD (07277716)
- People for HEALTH DYNAMICS CONSULTING LTD (07277716)
- More for HEALTH DYNAMICS CONSULTING LTD (07277716)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from Roffey Park Institute Forest Road Horsham RH12 4TB England to 3rd Floor, the Pinnacle Station Way Crawley RH10 1JH on 9 February 2023 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Jul 2022 | AD01 | Registered office address changed from Unit G2 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA England to Roffey Park Institute Forest Road Horsham RH12 4TB on 18 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Mrs Alison Katharine Alsbury on 28 December 2020 | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jan 2021 | AD01 | Registered office address changed from Flat 3, Audrey's Court Great North Road Eaton Socon St. Neots PE19 8EQ England to Unit G2 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 1 January 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to Flat 3, Audrey's Court Great North Road Eaton Socon St. Neots PE19 8EQ on 6 March 2020 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
16 Apr 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Alison Katharine Alsbury as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from Willow Grange the Street Betchworth Surrey RH3 7DJ to Goodman House 13a West Street Reigate Surrey RH2 9BL on 3 July 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |