Advanced company searchLink opens in new window

PRESYMPTOM HEALTH LIMITED

Company number 11834573

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)
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 136.283
20 Sep 2021 SH08 Change of share class name or designation
06 Sep 2021 AP01 Appointment of Mr Tito Adolfo James Bacarese-Hamilton as a director on 11 August 2021
03 Sep 2021 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 adoption of Articles of Association
03 Sep 2021 MA Memorandum and Articles of Association
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 128.215
26 Aug 2021 AP01 Appointment of Mr Peter Oliver Wharton Sexton as a director on 11 August 2021
26 Aug 2021 TM01 Termination of appointment of Henrietta Rosamund Clare Barkworth-Nanton as a director on 11 August 2021
12 May 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Oct 2020 AP01 Appointment of Simon Paul Earwicker as a director on 23 October 2020
29 Jun 2020 AP01 Appointment of Ms Henrietta Rosamund Clare Barkworth-Nanton as a director on 22 June 2020
29 Jun 2020 TM01 Termination of appointment of Stephen John Paul Callister as a director on 22 June 2020
29 Jun 2020 AP01 Appointment of Dr Iain David Miller as a director on 22 June 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
26 Jul 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 100