HEALTHTECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
01/08/241 August 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Removal of liquidator by creditors |
22/07/2422 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22 |
12/07/2412 July 2024 | Registered office address changed from C/O Begbies Traynor 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
03/04/243 April 2024 | Statement of affairs |
03/04/243 April 2024 | Registered office address changed from 148 Rye House 161 High Street Ruislip HA4 8JY England to C/O Begbies Traynor 1 Kings Avenue London N21 3NA on 2024-04-03 |
03/04/243 April 2024 | Appointment of a voluntary liquidator |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
04/02/244 February 2024 | Appointment of Mr Umar Dar as a secretary on 2024-01-02 |
04/02/244 February 2024 | Appointment of Mr Umar Dar as a director on 2024-01-02 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/01/212 January 2021 | DIRECTOR APPOINTED MR EDDIE MUSUNDUZA |
01/12/201 December 2020 | FIRST GAZETTE |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR EDMORE MUSUNDUZA |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/01/2019 January 2020 | REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 148 RYE HOUSE 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN ENGLAND |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/04/169 April 2016 | REGISTERED OFFICE CHANGED ON 09/04/2016 FROM SUITE 240 22 EDEN STREET KINGSTON UPON THAMES KT1 1DN |
09/04/169 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/03/1528 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MR EDMORE MUSUNDUZA |
07/04/147 April 2014 | TERMINATE DIR APPOINTMENT |
07/04/147 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
05/04/145 April 2014 | APPOINTMENT TERMINATED, DIRECTOR EDMORE MUSUNDUZA |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE 240 22 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DN UNITED KINGDOM |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 19 SANDOWN TOWER 70 WILLETS ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 4BG ENGLAND |
16/04/1216 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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