- Company Overview for INHEALTH INTELLIGENCE LIMITED (03257228)
- Filing history for INHEALTH INTELLIGENCE LIMITED (03257228)
- People for INHEALTH INTELLIGENCE LIMITED (03257228)
- Charges for INHEALTH INTELLIGENCE LIMITED (03257228)
- More for INHEALTH INTELLIGENCE LIMITED (03257228)
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) |
---|---|---|---|
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
30 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
05 Jul 2019 | MA | Memorandum and Articles of Association | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
27 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
23 Jan 2018 | CH01 | Director's details changed for Mr Philip Martin Kirby on 23 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | SH03 | Purchase of own shares. | |
27 Sep 2016 | AP01 | Appointment of Mr Maneesh Madan as a director on 8 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mrs Alice Sarah Louise Cummings as a director on 8 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE to Beechwood Hall Kingsmead Road High Wycombe HP11 1JL on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Richard James Bradford as a director on 8 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Dale Shaun Robinson as a director on 8 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Derek Henry Mcdermott as a director on 8 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Anthony Keay as a director on 8 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Christine Jones as a secretary on 8 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Christine Jones as a director on 8 September 2016 | |
13 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2016
|
|
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
06 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 1 October 2013 |