MYHEALTHCHECKED PLC

Company Documents

DateDescription
14/08/2514 August 2025 NewResolutions

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

18/03/2518 March 2025 Director's details changed for Ms Penelope Jane Mccormick on 2025-03-17

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Nicholas Mervyn James Edwards as a director on 2023-07-31

View Document

03/07/233 July 2023 Appointment of Ms Amber Ilja Vodegel as a director on 2023-07-03

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Consolidation of shares on 2023-05-11

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

16/05/2316 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Register(s) moved to registered office address The Maltings East Tyndall Street Cardiff CF24 5EA

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

19/01/2319 January 2023 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2016-10-07

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2017-11-16

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2019-04-26

View Document

12/05/2212 May 2022 Second filing of a statement of capital following an allotment of shares on 2018-08-08

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2021-07-02

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2021-08-04

View Document

03/07/213 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr David Gareth Lloyd Davies on 2021-06-05

View Document

15/06/2115 June 2021 Secretary's details changed for Mr David Gareth Lloyd Davies on 2021-06-05

View Document

18/06/1918 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 Statement of capital following an allotment of shares on 2019-04-26

View Document

06/06/196 June 2019 26/04/19 STATEMENT OF CAPITAL GBP 662366687.5

View Document

21/05/1921 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 07/02/2019

View Document

21/02/1921 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/04/2018

View Document

24/10/1824 October 2018 08/08/18 STATEMENT OF CAPITAL GBP 470491687.5

View Document

24/10/1824 October 2018 Statement of capital following an allotment of shares on 2018-08-08

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK HENAU

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR DAVID JOHN DARROCK

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MATTHEW HEATON WALLS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PETER MICHAEL DINES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WYATT

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

15/05/1815 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 Statement of capital following an allotment of shares on 2017-11-16

View Document

22/11/1722 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 345491687.5

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 12 TIMES COURT RETREAT ROAD RICHMOND TW9 1AF ENGLAND

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1712 May 2017 Statement of capital following an allotment of shares on 2016-10-07

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 07/10/16 STATEMENT OF CAPITAL GBP 274063117.5

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM: UNIT 514 THE METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR NEIL ANTHONY MESHER

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2A ST. MARTINS LANE YORK YO1 6LN ENGLAND

View Document

10/10/1610 October 2016 12/07/16 STATEMENT OF CAPITAL GBP 520000

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 2729014.32

View Document

20/09/1620 September 2016 25/07/16 STATEMENT OF CAPITAL GBP 4543688.02

View Document

07/09/167 September 2016 CONSOLIDATION 25/07/16

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 514 THE METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS UNITED KINGDOM

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR ERIK HENAU

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MARK WYATT

View Document

05/08/165 August 2016 BUY-BACK / CONTRACT APPROVED. 25/07/2016

View Document

25/07/1625 July 2016 COMPANY NAME CHANGED FRONTIER RESOURCES INTERNATIONAL PLC CERTIFICATE ISSUED ON 25/07/16

View Document

25/07/1625 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1610 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 22/04/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: C/O MARRIOT HARRISON 11 STAPLE INN STAPLE INN LONDON WC1V 7QH ENGLAND

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE FINANCIAL PARTNERS LLP

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MRS BARBARA SPURRIER

View Document

17/05/1617 May 2016 17/02/16 STATEMENT OF CAPITAL GBP 836999.05

View Document

17/05/1617 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 841884.81

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

15/03/1615 March 2016 17/02/16 STATEMENT OF CAPITAL GBP 2651672.7454

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR ADAM REYNOLDS

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYES

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONOVAN

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1618 January 2016 ARTICLES OF ASSOCIATION

View Document

18/01/1618 January 2016 SUB-DIVISION 06/01/16

View Document

15/01/1615 January 2016 31/07/15 STATEMENT OF CAPITAL GBP 340470.54

View Document

15/01/1615 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 361999.05

View Document

11/08/1511 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 224001.934

View Document

11/08/1511 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 290532.54

View Document

28/07/1528 July 2015 SUB-DIVISION 30/06/15

View Document

28/07/1528 July 2015 30/06/2015

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA SPURRIER

View Document

08/06/158 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/06/2015

View Document

08/06/158 June 2015 22/04/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT

View Document

23/01/1523 January 2015 25/11/14 STATEMENT OF CAPITAL GBP 1654305.05

View Document

26/11/1426 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 326986010

View Document

11/08/1411 August 2014 03/07/14 STATEMENT OF CAPITAL GBP 1500555.05

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

20/06/1420 June 2014 22/04/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GROSSE

View Document

02/06/142 June 2014 05/07/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

02/06/142 June 2014 05/07/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

07/05/147 May 2014 14/06/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

07/05/147 May 2014 05/07/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

07/05/147 May 2014 05/07/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

07/05/147 May 2014 06/06/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

19/07/1319 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1319 July 2013 ADOPT ARTICLES 21/02/2013

View Document

18/07/1318 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNAR

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 787467.35

View Document

17/06/1317 June 2013 SAIL ADDRESS CHANGED FROM: C/O CAMBRIDGE FINANCIAL PARTNERS GRESHAM COURT STATION ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LG UNITED KINGDOM

View Document

17/06/1317 June 2013 22/04/13 NO MEMBER LIST

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER

View Document

06/03/136 March 2013 SECOND FILING FOR FORM SH01

View Document

27/02/1327 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1317 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 696531.97

View Document

17/02/1317 February 2013 07/06/12 STATEMENT OF CAPITAL GBP 696531.97

View Document

19/01/1319 January 2013 DIRECTOR APPOINTED MR ANDREW JOSEPH GROSSE

View Document

19/01/1319 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/11/2012

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR RICHARD JOHN PIPER

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARREN

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR ROBERT GAVIN BONNAR

View Document

13/01/1313 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 696531.97

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/06/1218 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/06/1217 June 2012 SAIL ADDRESS CREATED

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, MCCLINTOCK BUILDING GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6GP, UNITED KINGDOM

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/03/2012

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, THE WORKPLACE OAKINGTON ROAD, GIRTON, CAMBRIDGE, CB3 0QH

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR GRAEME PAUL THOMSON

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 696531.97

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, ST JOHNS INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS

View Document

25/11/1025 November 2010 14/10/10 STATEMENT OF CAPITAL GBP 620143.06

View Document

22/06/1022 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KEYES / 22/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EMMETT WARREN / 22/04/2010

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 22/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONOVAN / 22/04/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

06/02/106 February 2010 SECTON 519

View Document

18/12/0918 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 615143.06

View Document

10/09/0910 September 2009 SECRETARY APPOINTED CAMBRIDGE FINANCIAL PARTNERS LLP

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/12/0817 December 2008 BALANCE SHEET

View Document

17/12/0817 December 2008 AUDITORS' STATEMENT

View Document

17/12/0817 December 2008 APPLICATION REREG AS PLC

View Document

17/12/0817 December 2008 DECLARATION REREG AS PLC

View Document

17/12/0817 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/0817 December 2008 AUDITORS' REPORT

View Document

17/12/0817 December 2008 REREG PRI TO PLC; RES02 PASS DATE:17/12/2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MICHAEL JOHN KEYES

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DAVID ROBERT GARDNER

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED JOSEPH EMMETT WARREN

View Document

03/09/083 September 2008 SUBDIVISION 12/08/2008

View Document

03/09/083 September 2008 NC INC ALREADY ADJUSTED 12/08/08

View Document

03/09/083 September 2008 S-DIV

View Document

13/08/0813 August 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR MH DIRECTORS LIMITED

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JOHN GERARD O'DONOVAN

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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