- Company Overview for H1 HEALTHCARE GROUP LIMITED (SC403976)
- Filing history for H1 HEALTHCARE GROUP LIMITED (SC403976)
- People for H1 HEALTHCARE GROUP LIMITED (SC403976)
- Charges for H1 HEALTHCARE GROUP LIMITED (SC403976)
- More for H1 HEALTHCARE GROUP LIMITED (SC403976)
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) |
---|---|---|---|
19 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
01 Feb 2023 | TM01 | Termination of appointment of Carolann Lanigan as a director on 25 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Ms Carolann Lanigan as a director on 25 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Alan Lovat Mackenzie as a director on 25 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
11 Jan 2022 | MR01 | Registration of charge SC4039760001, created on 7 January 2022 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Sam Dylan Easen as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Sam Dylan Easen on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mrs Pamela Carol Easen as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mrs Pamela Carol Easen on 9 March 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
17 May 2019 | TM01 | Termination of appointment of Alan Lovat Mackenzie as a director on 4 May 2018 |