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)
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
  • GBP 2,359.34
21 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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