Advanced company searchLink opens in new window

INTRUST HEALTH LIMITED

Company number 08667920

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)
16 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
03 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
14 Dec 2023 PSC04 Change of details for Mrs Katrina May Dunford as a person with significant control on 7 July 2023
14 Dec 2023 CH01 Director's details changed for Mrs Katrina May Dunford on 7 July 2023
13 Jul 2023 PSC01 Notification of Katrina May Dunford as a person with significant control on 28 August 2022
13 Jul 2023 PSC01 Notification of Richard Alfred as a person with significant control on 28 August 2022
13 Jul 2023 PSC07 Cessation of Richard Alfred as a person with significant control on 25 May 2022
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 104
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 103
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 102
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 101
15 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 29 August 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
05 Dec 2022 CS01 Confirmation statement made on 29 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 15/12/2022
02 Dec 2022 PSC07 Cessation of Razahussein Dhanji as a person with significant control on 30 November 2022
02 Dec 2022 CH01 Director's details changed for Mr Richard Alfred on 30 November 2022
02 Dec 2022 AP01 Appointment of Miss Katrina May Dunford as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Maureen Akhaine as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Razahussein Dhanji as a director on 30 November 2022
02 Dec 2022 TM01 Termination of appointment of Laila Adatia as a director on 30 November 2022
25 Oct 2022 AD01 Registered office address changed from 7 the Annexe, 7 Moorfield Newton Longville Milton Keynes Bucks MK17 0BN to 550 Valley Road Nottingham NG5 1JJ on 25 October 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 August 2021