Advanced company searchLink opens in new window

NATIONAL HEALTH TECH LIMITED

Company number 11961949

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
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
  • GBP 300
05 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 SH10 Particulars of variation of rights attached to shares