- Company Overview for INTRUST HEALTH LIMITED (08667920)
- Filing history for INTRUST HEALTH LIMITED (08667920)
- People for INTRUST HEALTH LIMITED (08667920)
- Charges for INTRUST HEALTH LIMITED (08667920)
- More for INTRUST HEALTH LIMITED (08667920)
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
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
21 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
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
|
|
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 |