- Company Overview for MYWAY DIGITAL HEALTH LIMITED (SC555751)
- Filing history for MYWAY DIGITAL HEALTH LIMITED (SC555751)
- People for MYWAY DIGITAL HEALTH LIMITED (SC555751)
- More for MYWAY DIGITAL HEALTH LIMITED (SC555751)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |