Advanced company searchLink opens in new window

CAMDEN HEALTH EVOLUTION LTD

Company number 10788155

Filter by category

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with updates
19 May 2022 CH01 Director's details changed for Bethany Eleanor Nelson on 19 May 2022
19 May 2022 AD01 Registered office address changed from Rbp, Ramsay House 18 Vera Avenue London N21 1RA United Kingdom to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 19 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 13
06 Jan 2022 SH19 Statement of capital on 6 January 2022
  • GBP 1
02 Jan 2022 TM01 Termination of appointment of Mark Damien Anthony Barrett as a director on 9 December 2021
02 Jan 2022 TM01 Termination of appointment of Muhammad Usman Quraishi as a director on 9 December 2021
02 Jan 2022 AP01 Appointment of Dr Farzad Entikabi as a director on 9 December 2021
02 Jan 2022 AP01 Appointment of Margaret Ann Heals as a director on 19 December 2021
02 Jan 2022 TM01 Termination of appointment of Daniel James Beck as a director on 9 December 2021
02 Jan 2022 AP01 Appointment of Bethany Eleanor Nelson as a director on 9 December 2021
24 Dec 2021 SH20 Statement by Directors
24 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Dec 2021 CAP-SS Solvency Statement dated 09/12/21
24 Dec 2021 MA Memorandum and Articles of Association
24 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 31 July 2021 with updates
01 Nov 2021 SH06 Cancellation of shares. Statement of capital on 4 February 2021
  • GBP 100
01 Nov 2021 SH03 Purchase of own shares.