Advanced company searchLink opens in new window

SYFT HEALTH LTD

Company number 14156327

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)
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 11,111.11
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 11,055.48
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 20 August 2024
  • GBP 10,966.6
31 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2024
  • GBP 10,699.95
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 10,744.39
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 10,699.95
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2024.
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 10,655.51
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 10,611.07
19 Jul 2023 SH02 Sub-division of shares on 7 July 2023
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 07/07/2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 10,444.42
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
13 Jun 2023 PSC04 Change of details for Mr Aman Grewal as a person with significant control on 6 June 2023
12 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
12 Jun 2023 CH01 Director's details changed for Mr Aman Grewal on 6 June 2023
12 Jun 2023 CH01 Director's details changed for Mr Jonathan Marcus Hall on 6 June 2023
12 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
12 Jun 2023 PSC04 Change of details for Mr Jonathan Marcus Hall as a person with significant control on 6 June 2023
12 Jun 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 27 Mortimer Street London W1T 3BL on 12 June 2023
12 Jun 2023 PSC04 Change of details for Mr Aman Grewal as a person with significant control on 6 June 2023
28 Oct 2022 CERTNM Company name changed shift health LTD\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-27
07 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-07
  • GBP 10,000