- Company Overview for NATIONAL HEALTH TECH LIMITED (11961949)
- Filing history for NATIONAL HEALTH TECH LIMITED (11961949)
- People for NATIONAL HEALTH TECH LIMITED (11961949)
- More for NATIONAL HEALTH TECH LIMITED (11961949)
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) |
---|---|---|---|
09 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
05 Jan 2024 | PSC04 | Change of details for Mr Andrew Davis as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mr Amit Bhandari as a person with significant control on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Adam Spencer Knights on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Adrian Giles on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Andrew Davis on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Amit Bhandari on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
05 Jun 2023 | PSC04 | Change of details for Mr Amit Bhandari as a person with significant control on 20 April 2020 | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | CERTNM |
Company name changed neo health tech LIMITED\certificate issued on 09/08/22
|
|
08 Jun 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | PSC01 | Notification of Amit Bhandari as a person with significant control on 20 April 2020 | |
09 Jun 2021 | PSC01 | Notification of Andrew Davis as a person with significant control on 20 April 2020 | |
08 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 April 2020
|
|
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | SH10 | Particulars of variation of rights attached to shares |