Advanced company searchLink opens in new window

HUMAN HEALTH TECHNOLOGIES LTD

Company number 09120946

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)
24 Jul 2023 AD01 Registered office address changed from Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales to Kilsby Williams Hazell Drive Newport NP10 8FY on 24 July 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 PSC07 Cessation of Chris Christiansson as a person with significant control on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Chris Christiansson as a director on 30 July 2021
30 Jul 2021 TM02 Termination of appointment of Chris Christiansson as a secretary on 30 July 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
16 Mar 2021 AP01 Appointment of Mr Jean-Claude Martinez as a director on 16 March 2021
05 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 AD02 Register inspection address has been changed from Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to Abacus House Caxton Place Pentwyn Cardiff CF23 8HA
05 Aug 2019 CH01 Director's details changed for Mr Douglas John Lee on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from C/O City & Westminster Corporate Finance Llp 50 Jermyn St London SW1Y 6LX England to Abacus House Caxton Place Pentwyn Cardiff CF23 8HA on 5 August 2019
05 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Aug 2018 PSC01 Notification of Robert John Davies as a person with significant control on 31 January 2018
09 Aug 2018 PSC04 Change of details for Mr Chris Christiansson as a person with significant control on 31 January 2018
07 Aug 2018 PSC01 Notification of Chris Christiansson as a person with significant control on 6 April 2016
14 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017