11 HEALTH & TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

02/03/232 March 2023 Registered office address changed from 6 the Grove Radlett WD7 7NF England to 10 Fleet Place London EC4M 7RB on 2023-03-02

View Document

02/03/232 March 2023 Declaration of solvency

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

03/11/223 November 2022 Termination of appointment of Philip Christianson as a director on 2022-08-14

View Document

24/09/2224 September 2022 Previous accounting period extended from 2021-12-30 to 2022-06-29

View Document

17/05/2217 May 2022 Termination of appointment of Garrett Vygantas as a director on 2022-05-16

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

22/10/2122 October 2021 Appointment of Mr Philip Christianson as a director on 2021-10-21

View Document

23/09/2123 September 2021 Appointment of Mr Garrett Vygantas as a director on 2021-09-20

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY GRANT SCHICK

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR BERNHARD DAVID GILBEY

View Document

22/06/1822 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 542.43

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MR GRANT WILLIAM SCHICK

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANGUS MURRAY DAVIDSON

View Document

14/02/1814 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 430.75

View Document

08/02/188 February 2018 CESSATION OF MICHAEL JOSEPH SERES AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MASSI JOSEPH KIANI

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BLOOM

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR ADAM SIMON BLOOM

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

19/12/1619 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/16

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR CHARLES ALEXANDER EVAN SPICER

View Document

28/06/1628 June 2016 25/04/16 STATEMENT OF CAPITAL GBP 430.75

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ADOPT ARTICLES 25/04/2016

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/168 February 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

08/02/168 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 82.33

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR-SMITH

View Document

22/12/1522 December 2015 05/08/15 STATEMENT OF CAPITAL GBP 299.85

View Document

21/08/1521 August 2015 SUB-DIVISION 31/07/15

View Document

21/08/1521 August 2015 ADOPT ARTICLES 31/07/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JAMES KENNETH ALEXANDER BARBOUR-SMITH

View Document

21/08/1521 August 2015 13/02/15 STATEMENT OF CAPITAL GBP 100

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company