- Company Overview for HEALTH AND HER LTD (10781348)
- Filing history for HEALTH AND HER LTD (10781348)
- People for HEALTH AND HER LTD (10781348)
- Charges for HEALTH AND HER LTD (10781348)
- More for HEALTH AND HER LTD (10781348)
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) |
---|---|---|---|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Nov 2022 | MR04 | Satisfaction of charge 107813480001 in full | |
31 Oct 2022 | MR01 | Registration of charge 107813480003, created on 31 October 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Alex Eventon on 21 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Feb 2022 | MR01 | Registration of charge 107813480002, created on 1 February 2022 | |
11 Oct 2021 | MR01 | Registration of charge 107813480001, created on 5 October 2021 | |
09 Jul 2021 | PSC01 | Notification of Gervase Fay as a person with significant control on 3 December 2020 | |
09 Jul 2021 | PSC01 | Notification of Katherine Bache as a person with significant control on 3 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
24 Mar 2021 | AP01 | Appointment of Mr Richard Chapple as a director on 1 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Nick Canning as a director on 1 March 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr Alex Eventon as a director on 1 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Deborah Whiteley as a director on 1 March 2021 | |
24 Feb 2021 | PSC07 | Cessation of Gervase Fay as a person with significant control on 3 December 2020 | |
24 Feb 2021 | PSC07 | Cessation of Katherine Bache as a person with significant control on 3 December 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Brunel House Fitzalan Road Cardiff CF24 0EB Wales to Tramshed Tech, Unit D Pendyris Street Cardiff CF11 6BH on 18 February 2021 | |
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | MA | Memorandum and Articles of Association | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
30 Jun 2020 | PSC04 | Change of details for Ms Gervase Fay as a person with significant control on 1 September 2019 | |
30 Jun 2020 | CH01 | Director's details changed for Ms Gervase Fay on 1 September 2019 | |
10 Jun 2020 | PSC04 | Change of details for Ms Katherine Bache as a person with significant control on 2 September 2019 |