Advanced company searchLink opens in new window

HEALTH PARITY HOLDINGS LIMITED

Company number 11428991

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)
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 SH08 Change of share class name or designation
01 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 19/11/2021
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6.77499
22 Nov 2021 AD03 Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ
19 Nov 2021 AD03 Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ
19 Nov 2021 AD02 Register inspection address has been changed to 71-73 Carter Lane London EC4V 5EQ
19 Nov 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 November 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 October 2021
  • GBP 6.46473
08 Sep 2021 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 71-73 Carter Lane C/O Togetherall Limited London EC4V 5EQ on 8 September 2021
13 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
30 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
29 Jun 2021 AP01 Appointment of Ms Elizabeth Rita Camilleri as a director on 26 May 2021
29 Jun 2021 AP01 Appointment of Mrs Margaret Clare Leischman as a director on 26 May 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 SH10 Particulars of variation of rights attached to shares
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2021 SH08 Change of share class name or designation
26 Apr 2021 PSC02 Notification of Fpe Ii General Partner Llp as a person with significant control on 5 November 2020
26 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 26 April 2021
16 Nov 2020 SH08 Change of share class name or designation
13 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2020 MA Memorandum and Articles of Association
07 Nov 2020 AP01 Appointment of Mr Llewellyn Richard Dodds John as a director on 5 November 2020