FUTURE HEALTH TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Christopher Paul Bond as a director on 2025-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/12/244 December 2024 Appointment of Mr Leon Staff as a director on 2024-11-26

View Document

04/12/244 December 2024 Appointment of Mrs Marcia Maria Marini as a director on 2024-11-26

View Document

04/12/244 December 2024 Appointment of Dr Bradley Poulson as a director on 2024-11-26

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Miss Alison Mary Highet as a secretary on 2022-12-09

View Document

07/11/227 November 2022 Termination of appointment of Rory Timothy Dennis as a secretary on 2022-11-07

View Document

04/02/224 February 2022 Amended group of companies' accounts made up to 2020-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044311450005

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOND

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR RICHARD JONATHAN DOAR

View Document

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044311450004

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 531050

View Document

26/02/1926 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 531050

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER DAINTY

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER BOND

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES DAINTY / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LYMBEROPOULOS / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LINARDOS / 01/06/2016

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY ST PETERS HOUSE LIMITED

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR CHRISTOPHER BOND

View Document

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044311450003

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044311450004

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044311450003

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY STEVE BAINES

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044311450002

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACRIDIS

View Document

13/06/1213 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LYMBEROPOULOS / 03/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LINARDOS / 03/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACRIDIS / 03/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES DAINTY / 03/05/2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PETERS HOUSE LIMITED / 03/05/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES DAINTY / 13/10/2009

View Document

18/10/0918 October 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: UNIT 1 FARADAY BUILDING NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2QP

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 MEMORANDUM OF ASSOCIATION

View Document

24/05/0724 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NC INC ALREADY ADJUSTED 17/10/06

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/067 November 2006 ARTICLES OF ASSOCIATION

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN

View Document

10/02/0310 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 COMPANY NAME CHANGED SPH 192 LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 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