Advanced company searchLink opens in new window

DIGITAL HEALTH ASSISTANT LIMITED

Company number 12182459

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 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 AA Micro company accounts made up to 31 August 2023
09 Feb 2024 TM01 Termination of appointment of Samantha Ann Walker as a director on 9 February 2024
29 Jan 2024 TM01 Termination of appointment of Wojciech Trzcinski as a director on 29 January 2024
03 Aug 2023 TM01 Termination of appointment of Shaun Garry Le Geyt as a director on 2 August 2023
23 Jun 2023 AA Micro company accounts made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
19 Aug 2022 AP01 Appointment of Ms Samantha Ann Walker as a director on 21 March 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jun 2022 AP01 Appointment of Mr Shaun Garry Le Geyt as a director on 1 January 2022
13 Jun 2022 TM01 Termination of appointment of Jeffrey Michael Gould as a director on 1 December 2021
31 Mar 2022 AD01 Registered office address changed from 2nd Floor 24-26 Lever Street Manchester M1 1DW England to Ground Floor 26 Lever Street Manchester M1 1DW on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Feb 2022 TM01 Termination of appointment of Edward James Holloway as a director on 31 December 2021
07 Jul 2021 AP01 Appointment of Mr Jeffrey Michael Gould as a director on 1 July 2021
07 Jul 2021 TM01 Termination of appointment of Julie Maria Wilson-Dodd as a director on 1 July 2021
03 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
02 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 260,000
27 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 AP01 Appointment of Mr Benjamin David White as a director on 7 November 2019
18 Nov 2019 TM01 Termination of appointment of Matthew Jason Haworth as a director on 7 November 2019
30 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-30
  • GBP 250,000