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)
05 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 19/12/2018
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 281
06 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/03/2019
07 Dec 2018 RP04AP01 Second filing for the appointment of James Francis Berry as a director
16 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2018
  • GBP 166
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 26/02/2018
01 Nov 2018 SH02 Sub-division of shares on 26 February 2018
29 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 April 2018
  • GBP 201
25 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 151
19 Jul 2018 AD01 Registered office address changed from Little Coldhayes Liss Petersfield GU33 6LL United Kingdom to Mercury House 117 Waterloo Road London SE1 8UL on 19 July 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 20,010
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
18 Jul 2018 AP01 Appointment of Mr Erik Urnes as a director on 19 June 2018
18 Jul 2018 AP01 Appointment of Mr James Francis Berry as a director on 19 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2018.
18 Jul 2018 AP01 Appointment of Mr Deepak Arvindkumar Chandarana as a director on 19 June 2018
18 Jul 2018 AP01 Appointment of Mr Adrian Francis King as a director on 19 June 2018
18 Jul 2018 AP01 Appointment of Mr Michael Ian Hill as a director on 19 June 2018
20 Mar 2018 SH02 Sub-division of shares on 26 February 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 16,501
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2018.
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 0.1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2018.
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
20 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-20
  • GBP 1