- Company Overview for HEALTHTRACKER LTD (07324352)
- Filing history for HEALTHTRACKER LTD (07324352)
- People for HEALTHTRACKER LTD (07324352)
- More for HEALTHTRACKER LTD (07324352)
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
|
|
19 Sep 2017 | CS01 |
Confirmation statement made on 23 July 2017 with no updates
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|