Advanced company searchLink opens in new window

HEALTH BRIDGE LIMITED

Company number 07392646

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)
20 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2022
  • GBP 3,472.55
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 347,255
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2023.
31 Oct 2022 AP01 Appointment of Mr Laurence Neil Norton as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of James Edward Davies as a director on 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 MR01 Registration of charge 073926460003, created on 29 July 2022
18 Jan 2022 TM01 Termination of appointment of Amit Shiyaji Khutti as a director on 14 January 2022
12 Jan 2022 AP01 Appointment of James Edward Davies as a director on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Marc-Oliver Griefahn as a director on 12 January 2022
10 Jan 2022 AP01 Appointment of Dr Zenon Andreou as a director on 7 January 2022
17 Dec 2021 TM02 Termination of appointment of David Meinertz as a secretary on 17 December 2021
17 Dec 2021 TM01 Termination of appointment of David Meinertz as a director on 17 December 2021
13 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
15 Dec 2020 AA Full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 347,254
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 347,254
26 Oct 2020 RP04TM01 Second filing for the termination of Louisa Draper as a director
04 Sep 2020 RP04AP01 Second filing for the appointment of Dr Louisa Jane Draper as a director
03 Sep 2020 TM01 Termination of appointment of Louisa Jane Draper as a director on 28 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 26/10/2020.
02 Dec 2019 RP04PSC07 Second filing for the cessation of Zava Global Bv as a person with significant control