HEALTHTECH LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Removal of liquidator by creditors

View Document

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

View Document

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

View Document

03/04/243 April 2024 Statement of affairs

View Document

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

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

04/02/244 February 2024 Appointment of Mr Umar Dar as a secretary on 2024-01-02

View Document

04/02/244 February 2024 Appointment of Mr Umar Dar as a director on 2024-01-02

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/01/212 January 2021 DIRECTOR APPOINTED MR EDDIE MUSUNDUZA

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDMORE MUSUNDUZA

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 148 RYE HOUSE 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN ENGLAND

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM SUITE 240 22 EDEN STREET KINGSTON UPON THAMES KT1 1DN

View Document

09/04/169 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/03/1528 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR EDMORE MUSUNDUZA

View Document

07/04/147 April 2014 TERMINATE DIR APPOINTMENT

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDMORE MUSUNDUZA

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

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

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 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