Advanced company searchLink opens in new window

FORM HEALTH (UK) LIMITED

Company number 08359955

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)
15 Mar 2019 CH01 Director's details changed for Mr Jonathan Benton on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
24 Oct 2017 CH01 Director's details changed for Mr Jonathan Benton on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Anne Newman on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Jeffrey David Newman on 24 October 2017
23 Oct 2017 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 200
26 Feb 2015 AD01 Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015
24 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 185
24 Feb 2015 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015
23 Feb 2015 AP01 Appointment of Mr Jonathan Benton as a director on 5 February 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 185
20 Feb 2015 AD01 Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015
19 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014