- Company Overview for MHELP LTD (13386437)
- Filing history for MHELP LTD (13386437)
- People for MHELP LTD (13386437)
- More for MHELP LTD (13386437)
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) |
---|---|---|---|
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
12 Apr 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
08 Dec 2023 | AD01 | Registered office address changed from Ground Floor, 13 Charles Ii Street London SW1Y 4QU United Kingdom to 157 Jamage Road Talke Pits Stoke-on-Trent ST7 1QL on 8 December 2023 | |
08 Dec 2023 | PSC04 | Change of details for Mr Philip David Quirk as a person with significant control on 18 October 2023 | |
08 Dec 2023 | PSC07 | Cessation of Omnia Health Group Limited as a person with significant control on 18 October 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of Michael Stuart Murphy as a director on 1 November 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CERTNM |
Company name changed omnia mind LIMITED\certificate issued on 21/06/23
|
|
02 Mar 2023 | PSC02 | Notification of Omnia Health Group Limited as a person with significant control on 1 November 2022 | |
02 Mar 2023 | PSC07 | Cessation of Animo Holding Company Limited as a person with significant control on 1 November 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | TM01 | Termination of appointment of Jason Anthony Tabone as a director on 1 July 2022 | |
10 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Jason Anthony Tabone as a director on 25 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Michael Stuart Murphy as a director on 25 November 2021 | |
04 Nov 2021 | PSC02 | Notification of Animo Holding Company Limited as a person with significant control on 1 October 2021 | |
04 Nov 2021 | PSC07 | Cessation of Mark Colin John Quirk as a person with significant control on 1 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
11 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-11
|