DIGITAL HEALTH INTELLIGENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Karl Simon Grundy as a director on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Jonathan Evert Hoeksma as a director on 2025-01-16

View Document

17/01/2517 January 2025 Termination of appointment of Linda Mary Davidson as a director on 2025-01-16

View Document

17/01/2517 January 2025 Cessation of Jonathan Evert Hoeksma as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Appointment of Samantha Starr as a director on 2025-01-16

View Document

17/01/2517 January 2025 Cessation of Linda Mary Davidson as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Notification of Closerstill Acquisitions Limited as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 3rd Floor the Foundry 77 Fulham Palace Road London W6 8JA on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Simon Smith as a director on 2025-01-16

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

19/07/2419 July 2024 Director's details changed for Mr Karl Simon Grundy on 2024-07-16

View Document

19/07/2419 July 2024 Director's details changed for Linda Mary Davidson on 2024-07-16

View Document

19/07/2419 July 2024 Director's details changed for Jonathan Evert Hoeksma on 2024-07-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Termination of appointment of Mark John Frederick Hudson as a director on 2022-12-31

View Document

26/01/2326 January 2023 Amended accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR TARA ATHANASIOU

View Document

21/09/1821 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED TARA JAYNE ATHANASIOU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR KARL SIMON GRUNDY

View Document

17/05/1517 May 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 200

View Document

14/11/1414 November 2014 SUB-DIVISION 03/11/14

View Document

14/11/1414 November 2014 ADOPT ARTICLES 31/10/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FREDERICK HUDSON / 28/10/2014

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CURE BYTES AI LTD


  • 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