- Company Overview for SMARTCALL HEALTHCARE LTD (11156420)
- Filing history for SMARTCALL HEALTHCARE LTD (11156420)
- People for SMARTCALL HEALTHCARE LTD (11156420)
- Charges for SMARTCALL HEALTHCARE LTD (11156420)
- More for SMARTCALL HEALTHCARE LTD (11156420)
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) |
---|---|---|---|
19 Nov 2018 | SH08 | Change of share class name or designation | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | TM01 | Termination of appointment of Roger Watkins as a director on 19 September 2018 | |
09 May 2018 | AP01 | Appointment of Mr Sam Wilson as a director on 9 May 2018 | |
09 May 2018 | PSC01 | Notification of Roger Watkins as a person with significant control on 9 May 2018 | |
09 May 2018 | PSC07 | Cessation of John Scott Day as a person with significant control on 9 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of John Scott Day as a director on 9 May 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 7 March 2018 | |
19 Feb 2018 | MR01 | Registration of charge 111564200001, created on 19 February 2018 | |
18 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-18
|