Advanced company searchLink opens in new window

HEALTH. SIMPLIFIED LTD

Company number 12188823

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 Nov 2024 CS01 Confirmation statement made on 14 October 2024 with updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Feb 2021 AD01 Registered office address changed from 57 Milton Road London E17 4SP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 February 2021
07 Jan 2021 AP01 Appointment of Mr Liam Joseph Thorpe-Young as a director on 4 January 2021
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 CC04 Statement of company's objects
10 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1.226184
19 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 AP01 Appointment of Ms Clara Maguire as a director on 14 October 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 1.083333
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 1.083333
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 1.083333
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Sep 2019 PSC01 Notification of Jonathan Peter Dewey as a person with significant control on 5 September 2019
05 Sep 2019 PSC04 Change of details for Mr Limahl Asmall as a person with significant control on 5 September 2019
05 Sep 2019 AP01 Appointment of Mr Jonathan Peter Dewey as a director on 5 September 2019
04 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-04
  • GBP 1