Advanced company searchLink opens in new window

HEALTH HOUSE HOLDINGS LIMITED

Company number 11625145

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)
21 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
18 May 2023 TM01 Termination of appointment of David Colin Wheeler as a director on 16 May 2023
18 May 2023 TM01 Termination of appointment of Michael David Rann as a director on 16 May 2023
18 May 2023 TM01 Termination of appointment of Robert Hyman Beenstock as a director on 16 May 2023
18 May 2023 AP01 Appointment of Mr Peter Ernest Hatfull as a director on 16 May 2023
18 May 2023 AP01 Appointment of Mr Benjamin Quirin as a director on 16 May 2023
10 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
29 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from Memery Crystal Llp 165 Fleet Street London EC4A 2DY United Kingdom to 52 High Street Pinner HA5 5PW on 23 December 2021
18 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
06 Apr 2021 PSC02 Notification of Health House International Limited as a person with significant control on 18 March 2021
06 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 6 April 2021
23 Mar 2021 TM01 Termination of appointment of Rakesh Uppal as a director on 19 March 2021
23 Mar 2021 TM01 Termination of appointment of Jason William Gould Peterson as a director on 19 March 2021
01 Mar 2021 TM01 Termination of appointment of Simone Jari Finn as a director on 28 February 2021
31 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with updates
28 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,152,987.43
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 1,045,687.43
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 1,016,983.1
20 Apr 2020 AP01 Appointment of Mr Rakesh Uppal as a director on 17 April 2020
20 Apr 2020 AP01 Appointment of Baroness Simone Jari Finn as a director on 17 April 2020
25 Mar 2020 TM01 Termination of appointment of Antony Michael Samios as a director on 24 March 2020