HEALTHBOX SOFTWARE LTD

Company Documents

DateDescription
04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Appointment of Mr Andrew David Cousins as a director on 2023-08-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-04-27 with updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Termination of appointment of Andrew David Cousins as a director on 2023-05-19

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

04/02/224 February 2022 Cessation of Barrett Andrew Ollier as a person with significant control on 2021-01-01

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Termination of appointment of Natalie Janet Cowell as a director on 2021-08-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT ANDREW OLLIER / 15/04/2020

View Document

26/03/2026 March 2020 COMPANY NAME CHANGED MEDIDATA SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 26/03/20

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT ANDREW OLLIER / 09/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT ANDREW OLLIER / 03/03/2020

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR BARRETT ANDREW OLLIER

View Document

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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