Advanced company searchLink opens in new window

FF HEALTHKEY LIMITED

Company number 14528569

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)
06 Feb 2025 AP01 Appointment of Mr Arslan Hannani as a director on 10 January 2025
05 Feb 2025 TM01 Termination of appointment of Steve Bridger as a director on 10 January 2025
04 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
04 Jun 2024 AP01 Appointment of Mr Steve Bridger as a director on 25 April 2024
04 Jun 2024 TM01 Termination of appointment of Anthony James Barker as a director on 25 April 2024
25 Apr 2024 MA Memorandum and Articles of Association
22 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2024 CC05 Change of constitution by enactment
22 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 SH08 Change of share class name or designation
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 118.932
13 Mar 2024 CC05 Change of constitution by enactment
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 PSC07 Cessation of Ff Av Jv Limited as a person with significant control on 29 February 2024
08 Mar 2024 PSC07 Cessation of Tudor Cotop as a person with significant control on 29 February 2024
08 Mar 2024 AP01 Appointment of Mr Anthony James Barker as a director on 29 February 2024
08 Mar 2024 AD01 Registered office address changed from Founders Factory 2 Arundel Street London WC2R 3DA United Kingdom to Floor 4 29 Martin Lane London EC4R 0DJ on 8 March 2024
21 Feb 2024 PSC04 Change of details for Mr David Tejs Joerring as a person with significant control on 28 June 2023
29 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 30 April 2024
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
19 Dec 2023 PSC01 Notification of Tudor Cotop as a person with significant control on 18 July 2023
07 Jul 2023 MA Memorandum and Articles of Association