Advanced company searchLink opens in new window

GENERATED HEALTH LTD

Company number 11119894

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)
08 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
31 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with updates
19 Sep 2023 TM01 Termination of appointment of James Francis Berry as a director on 31 August 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 600.857
30 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2023
  • GBP 600.392
26 May 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 602.392
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2023.
25 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 May 2023 TM01 Termination of appointment of Julie Bjune as a director on 19 May 2023
15 May 2023 PSC08 Notification of a person with significant control statement
28 Apr 2023 PSC07 Cessation of Ingolv Urnes as a person with significant control on 10 March 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 592.392
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 526.865
01 Feb 2023 AP01 Appointment of Mrs Susan Woods as a director on 22 December 2022
01 Feb 2023 AP01 Appointment of Ms Julie Bjune as a director on 22 December 2022
05 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
04 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Jun 2022 CERTNM Company name changed art healthcare software LTD\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
30 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
12 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 407.189
05 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 May 2020 TM01 Termination of appointment of Deepak Arvindkumar Chandarana as a director on 27 August 2019
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 May 2019
  • GBP 284.334