Advanced company searchLink opens in new window

MYWAY DIGITAL HEALTH LIMITED

Company number SC555751

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
15 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
10 Dec 2021 AP01 Appointment of Mr Christopher John Avery as a director on 2 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Apr 2021 RP04PSC01 Second filing for the notification of Debbie Wake as a person with significant control
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
24 Jul 2020 AP01 Appointment of Mr Angus Wilson Barrett Mccann as a director on 23 July 2020
15 May 2020 TM01 Termination of appointment of Oliver Charles Stephenson as a director on 15 May 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 103.33
15 Jul 2019 AD01 Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 15 July 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 102.22
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
06 Feb 2019 SH02 Sub-division of shares on 16 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision - 10,000 ordinary shares of £0.001 each into ten ordinary shares of £0.001 each 16/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Sep 2018 TM01 Termination of appointment of Laura Margaret Cunningham as a director on 1 September 2018