- Company Overview for OUTCOMES BASED HEALTHCARE LTD (08489908)
- Filing history for OUTCOMES BASED HEALTHCARE LTD (08489908)
- People for OUTCOMES BASED HEALTHCARE LTD (08489908)
- Charges for OUTCOMES BASED HEALTHCARE LTD (08489908)
- More for OUTCOMES BASED HEALTHCARE LTD (08489908)
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 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mrs Juliana Bersani on 18 June 2018 | |
18 Jun 2018 | MR04 | Satisfaction of charge 084899080001 in full | |
30 Apr 2018 | SH02 | Sub-division of shares on 6 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
05 Apr 2018 | CH03 | Secretary's details changed for Dr Rupert Dunbar-Rees on 9 February 2018 | |
07 Mar 2018 | SH08 | Change of share class name or designation | |
09 Feb 2018 | CH01 | Director's details changed for Dr Rupert James Dunbar-Rees on 8 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Miss Nasrin Hafezparast as a director on 2 January 2018 | |
06 Sep 2017 | MR01 | Registration of charge 084899080001, created on 6 September 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to The King's Fund 11-13 Cavendish Square London London W1G 0AN on 24 March 2017 | |
04 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
13 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from Techspace 1st Floor 16-24 Underwood Street London N1 7JQ to 19-21 Hatton Garden London EC1N 8BA on 4 April 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Mrs Juliana Bersani on 1 October 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Dr Rupert James Dunbar-Rees on 9 April 2015 | |
16 Apr 2015 | CH03 | Secretary's details changed for Dr Rupert Dunbar-Rees on 9 April 2015 | |
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AP01 | Appointment of Mrs Juliana Bersani as a director on 1 October 2014 |