- 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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 205 Bath Street Glasgow Lanarkshire G2 4HZ to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 6 December 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | SH08 | Change of share class name or designation | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | SH02 | Sub-division of shares on 2 October 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
07 Apr 2017 | TM01 | Termination of appointment of Jagroop Singh Sihota as a director on 8 December 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
03 Dec 2015 | CH01 | Director's details changed for Mr Sam Dylan Easen on 1 October 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Mar 2014 | AD01 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2014 | AP01 | Appointment of Mr Jagroop Singh Sihota as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 May 2013 | AD01 | Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 28 May 2013 | |
17 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 |