DRAPER AND DASH HEALTHCARE LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2427 September 2024 Termination of appointment of Christopher John Williams as a director on 2024-08-30

View Document

27/09/2427 September 2024 Appointment of Mr Scott Andrew Fletcher as a director on 2024-08-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

27/02/2427 February 2024 Change of details for Draper & Dash Ltd as a person with significant control on 2024-01-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Registered office address changed from 39th Floor Canada Square Canary Wharf London E14 5AB England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-12-22

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

03/03/233 March 2023 Notification of Draper & Dash Ltd as a person with significant control on 2022-09-20

View Document

03/03/233 March 2023 Cessation of Orlando Anyaata Agrippa as a person with significant control on 2022-09-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Termination of appointment of Orlando Anyaata Agrippa as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Christopher John Williams as a director on 2022-09-20

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ORLANDO ANYAATA AGRIPPA / 27/03/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO ANYAATA AGRIPPA / 05/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR XUWEN WU

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS PENG WU

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MS YETIAN ZHU

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED ALLEGRO INSIGHT LTD CERTIFICATE ISSUED ON 27/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 42.10D, 42ND FLOOR ONE CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT C14, POPLAR BUSINESS PARK PRESTONS ROAD UNIT C1 POPLAR BUSINESS PARK LONDON E14 9RL UNITED KINGDOM

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/07/1622 July 2016 COMPANY NAME CHANGED UHEALTH TECH LTD CERTIFICATE ISSUED ON 22/07/16

View Document

22/02/1622 February 2016 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