- Company Overview for HEALTH MATTERS TECHNOLOGY LIMITED (08975608)
- Filing history for HEALTH MATTERS TECHNOLOGY LIMITED (08975608)
- People for HEALTH MATTERS TECHNOLOGY LIMITED (08975608)
- More for HEALTH MATTERS TECHNOLOGY LIMITED (08975608)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Oct 2023 | CH01 | Director's details changed for Revd Dr Carrie Mary Pemberton Ford on 1 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
11 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from 29 Church Lane Barkway Royston Herts SG8 8EJ England to 29 Church Lane Barkway Royston Herts SG8 8EJ on 23 December 2022 | |
23 Dec 2022 | AD01 | Registered office address changed from C/O Dr Carrie Pemberton Ford Rectory Farm Hildersham Cambridge CB21 6DD England to 29 Church Lane Barkway Royston Herts SG8 8EJ on 23 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
28 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 109 Blinco Grove Cambridge CB1 7TX to C/O Dr Carrie Pemberton Ford Rectory Farm Hildersham Cambridge CB21 6DD on 10 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
22 May 2016 | TM01 | Termination of appointment of Victor Colin Stekly as a director on 22 May 2016 | |
22 May 2016 | CH01 | Director's details changed for Carrie Pemberton Ford on 21 May 2016 | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued |