Advanced company searchLink opens in new window

HEALTH AND HER LTD

Company number 10781348

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 7 November 2024
  • GBP 3,441.96
09 Jan 2025 CH01 Director's details changed for Ms Gervase Fay on 15 June 2024
09 Jan 2025 CH01 Director's details changed for Ms Katherine Bache on 31 May 2021
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 3,396.64
06 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2025 MA Memorandum and Articles of Association
20 Dec 2024 MR01 Registration of charge 107813480004, created on 17 December 2024
20 Nov 2024 AP01 Appointment of Mr Jeremy Anthony Phillip Randall as a director on 8 November 2024
19 Nov 2024 PSC07 Cessation of Gervase Fay as a person with significant control on 8 November 2024
19 Nov 2024 PSC07 Cessation of Katherine Bache as a person with significant control on 8 November 2024
19 Nov 2024 TM01 Termination of appointment of Richard David Mark Chapple as a director on 8 November 2024
19 Nov 2024 TM01 Termination of appointment of Nick Canning as a director on 8 November 2024
19 Nov 2024 TM01 Termination of appointment of Julie Tina Booth as a director on 8 November 2024
19 Nov 2024 PSC02 Notification of Venture Life Group Plc as a person with significant control on 8 November 2024
19 Nov 2024 AP01 Appointment of Mr Daniel James Wells as a director on 8 November 2024
19 Nov 2024 MR04 Satisfaction of charge 107813480003 in full
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
17 Oct 2024 TM01 Termination of appointment of Alex Eventon as a director on 31 August 2024
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
30 May 2024 CH01 Director's details changed for Mrs Julie Tina Booth on 30 May 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Aug 2023 MR04 Satisfaction of charge 107813480002 in full
05 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities