Advanced company searchLink opens in new window

YOUR HEALTHPOD LTD

Company number 11145535

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)
06 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 17 November 2022 with updates
28 Mar 2023 PSC04 Change of details for Mr Tom Sheppey as a person with significant control on 16 November 2022
27 Mar 2023 CH01 Director's details changed for Mr Tom Sheppey on 16 November 2022
13 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2021
  • GBP 140.9078
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2023 PSC04 Change of details for Mr Tom Sheppey as a person with significant control on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Mr Tom Sheppey on 16 November 2022
17 Jan 2023 CH01 Director's details changed for Mr William Kennard on 16 November 2022
04 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 140.9079
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2023.
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
17 Jan 2022 CH01 Director's details changed for Mr Tom Sheppey on 11 January 2022
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
14 Jun 2021 SH08 Change of share class name or designation
13 Jun 2021 SH08 Change of share class name or designation
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
03 Nov 2020 AD01 Registered office address changed from 28a Park Hall Road London N2 9PU England to Aston House Cornwall Avenue London N3 1LF on 3 November 2020
28 Aug 2020 AD01 Registered office address changed from Flat 1, 2 Medley Road Medley Road London NW6 2HJ England to 28a Park Hall Road London N2 9PU on 28 August 2020
16 Jun 2020 MA Memorandum and Articles of Association
16 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association