- Company Overview for HEALTH MATTERS INITIATIVE LTD (07903714)
- Filing history for HEALTH MATTERS INITIATIVE LTD (07903714)
- People for HEALTH MATTERS INITIATIVE LTD (07903714)
- More for HEALTH MATTERS INITIATIVE LTD (07903714)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
26 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Jan 2021 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 18 January 2021 | |
19 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
13 Oct 2019 | CH01 | Director's details changed for Dr Muhammad Arsalan Zamir on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mr Muhammad Zamir on 13 October 2019 | |
13 Oct 2019 | CH03 | Secretary's details changed for Mr Muhammad Zamir on 13 October 2019 | |
13 Oct 2019 | AD01 | Registered office address changed from Health Matters Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 13 October 2019 | |
13 Oct 2019 | AD01 | Registered office address changed from 39 Bromefield Stanmore HA7 1AG England to Health Matters Kemp House City Road London EC1V 2NX on 13 October 2019 | |
13 Oct 2019 | AP01 | Appointment of Doctor Muhammad Affan Zamir as a director on 13 October 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
20 Jan 2018 | AD01 | Registered office address changed from 8 Lanercost Crescent Milton Keynes MK10 9EB to 39 Bromefield Stanmore HA7 1AG on 20 January 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |