Advanced company searchLink opens in new window

INHEALTH INTELLIGENCE LIMITED

Company number 03257228

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
13 Sep 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,085
06 Sep 2016 RP04AR01 Second filing of the annual return made up to 1 October 2013