- Company Overview for MY MHEALTH LIMITED (07881370)
- Filing history for MY MHEALTH LIMITED (07881370)
- People for MY MHEALTH LIMITED (07881370)
- More for MY MHEALTH LIMITED (07881370)
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
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |