- Company Overview for PRESYMPTOM HEALTH LIMITED (11834573)
- Filing history for PRESYMPTOM HEALTH LIMITED (11834573)
- People for PRESYMPTOM HEALTH LIMITED (11834573)
- More for PRESYMPTOM HEALTH LIMITED (11834573)
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) |
---|---|---|---|
13 Nov 2024 | TM01 | Termination of appointment of Simon Paul Earwicker as a director on 7 November 2024 | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
13 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | AD01 | Registered office address changed from Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom to 1 Aire Street Leeds LS1 4PR on 19 February 2024 | |
24 Aug 2023 | AD01 | Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF on 24 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom to 316a Beulah Hill London SE19 3HF on 21 August 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
23 Mar 2023 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 23 March 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Gordon Scott as a person with significant control on 24 May 2022 | |
14 Feb 2023 | PSC04 | Change of details for Mr Mark Gostock as a person with significant control on 24 May 2022 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2023 | SH08 | Change of share class name or designation | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
09 Jan 2023 | AP01 | Appointment of Mrs Nadia Whittley as a director on 27 December 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | SH08 | Change of share class name or designation | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | PSC01 | Notification of Mark Gostock as a person with significant control on 24 May 2022 | |
13 Jun 2022 | PSC01 | Notification of Gordon Scott as a person with significant control on 24 May 2022 | |
13 Jun 2022 | PSC07 | Cessation of Ploughshare Innovations Ltd as a person with significant control on 24 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
20 Jan 2022 | TM01 | Termination of appointment of Peter Oliver Wharton Sexton as a director on 5 January 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 |