Advanced company searchLink opens in new window

HEALTHTRACKER LTD

Company number 07324352

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)
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 04/12/2017.
19 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/11/2017.
19 Sep 2017 TM01 Termination of appointment of Nikola Penkov as a director on 29 July 2017
14 Dec 2016 CH01 Director's details changed for Mr Nikola Penkov on 3 December 2016
14 Dec 2016 AD01 Registered office address changed from 5 Gomshall Gardens Kenley CR8 5AH England to 76-78 High Street Medical Dental Gillingham ME7 1AY on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Nikola Penkov on 3 December 2016
14 Dec 2016 AD01 Registered office address changed from 76-78 Highstreet Medical Dental High Street Gillingham Kent ME7 1AY to 5 Gomshall Gardens Kenley CR8 5AH on 14 December 2016
26 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 300
27 Jun 2016 TM01 Termination of appointment of Paul Gringras as a director on 22 June 2016
06 Oct 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 30
11 Aug 2014 AD01 Registered office address changed from 18 Foxon Close Caterham Surrey CR3 5SY United Kingdom to 76-78 Highstreet Medical Dental High Street Gillingham Kent ME7 1AY on 11 August 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
26 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 30
27 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities