- Company Overview for YOUR HEALTHPOD LTD (11145535)
- Filing history for YOUR HEALTHPOD LTD (11145535)
- People for YOUR HEALTHPOD LTD (11145535)
- More for YOUR HEALTHPOD LTD (11145535)
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
|
|
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
|
|
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 14 June 2021
|
|
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
|