Advanced company searchLink opens in new window

NEUHEALTH DIGITAL LTD

Company number 14492037

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)
02 Jan 2025 CS01 Confirmation statement made on 17 November 2024 with updates
11 Nov 2024 MA Memorandum and Articles of Association
11 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2024 SH08 Change of share class name or designation
01 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 21.0474
10 May 2024 AA Accounts for a small company made up to 31 December 2023
06 Apr 2024 SH10 Particulars of variation of rights attached to shares
06 Apr 2024 SH08 Change of share class name or designation
19 Mar 2024 TM01 Termination of appointment of Heather Elaine Roxborough as a director on 14 March 2024
19 Mar 2024 AP01 Appointment of Joel Schoppig as a director on 14 March 2024
31 Jan 2024 AD01 Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom to 10 Fitzroy Square London Greater London W1T 5HP on 31 January 2024
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
30 Oct 2023 AP01 Appointment of Mr John Glaser as a director on 16 October 2023
30 Oct 2023 AP01 Appointment of Mr Sean Slovenski as a director on 16 October 2023
30 Jan 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
30 Jan 2023 AP01 Appointment of Dr David George Howells as a director on 24 January 2023
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 17.5
18 Jan 2023 AP01 Appointment of Dr Heather Elaine Roxborough as a director on 11 January 2023
18 Jan 2023 PSC07 Cessation of Caroline Ann Cake as a person with significant control on 11 January 2023
18 Jan 2023 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 11 January 2023
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 7.92
13 Dec 2022 PSC07 Cessation of Kinan Muhammed as a person with significant control on 13 December 2022
18 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-18
  • GBP 4.5