Advanced company searchLink opens in new window

MY MHEALTH LIMITED

Company number 07881370

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)
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
30 Nov 2017 AD01 Registered office address changed from Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW to 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU on 30 November 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 542.85
29 Nov 2016 TM01 Termination of appointment of Ian Thompson as a director on 1 November 2016
29 Nov 2016 AP01 Appointment of Mr Paul De Gruchy Gaudin as a director on 1 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CH01 Director's details changed for Dr Simon Bourne on 24 September 2016
26 Sep 2016 TM02 Termination of appointment of Lidiya Kirilova as a secretary on 15 September 2016
20 May 2016 AD01 Registered office address changed from 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP to Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 20 May 2016
25 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 CERTNM Company name changed healthquest solutions LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
03 Feb 2015 AP01 Appointment of Director of Strategy Ian Thompson as a director on 5 January 2015
02 Feb 2015 AP03 Appointment of Miss Lidiya Kirilova as a secretary on 19 January 2015
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 200
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 AD01 Registered office address changed from 6 Henbest Close Wimborne BH21 2EX England on 30 April 2013
18 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders