Advanced company searchLink opens in new window

HEALTHCARE OUTCOMES PERFORMANCE COMPANY LIMITED

Company number 09336986

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)
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/05/22
11 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 241.7207
12 Nov 2018 PSC08 Notification of a person with significant control statement
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/05/22
16 Jul 2018 PSC07 Cessation of Thomas James Harte as a person with significant control on 13 July 2018
04 Jul 2018 CH03 Secretary's details changed for Dr Axel Sylvan on 14 December 2017
11 Jun 2018 AP01 Appointment of Dr Adam Mark Hill as a director on 1 June 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 224.8987
17 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 207.9483
12 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 204.58
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/22
10 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2018 AP01 Appointment of Mr Michael Kennedy as a director on 26 March 2018
02 May 2018 TM01 Termination of appointment of Matthew Joel Penneycard as a director on 17 December 2017
02 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from Unit 3 Unit 3 32-24 Gordon House Road London NW5 1LP England to Unit 3 Spectrum House 32 -34 Gordon House Road London NW5 1LP on 12 February 2018
21 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/05/22
11 Dec 2017 AD01 Registered office address changed from Screenworks, Unit 221 22 Highbury Grove London N5 2ER England to Unit 3 Unit 3 32-24 Gordon House Road London NW5 1LP on 11 December 2017
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 187.7619
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/22
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 183.6207
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/22
11 Oct 2017 TM02 Termination of appointment of William Edward Herrmann as a secretary on 11 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 RP04CS01 Second filing of Confirmation Statement dated 02/12/2016
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 179.4795
20 Feb 2017 AP03 Appointment of Mr William Edward Herrmann as a secretary on 27 January 2017