HEALTHY TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 03/11/243 November 2024 | Confirmation statement made on 2024-11-02 with updates |
| 24/07/2424 July 2024 | Accounts for a dormant company made up to 2023-11-30 |
| 07/06/247 June 2024 | Director's details changed for Wing Fai Woo on 2024-06-05 |
| 06/06/246 June 2024 | Registered office address changed from 3 Hornton Place First Floor Office London W8 4LZ England to First Floor Office 3 Hornton Place London W8 4LZ on 2024-06-06 |
| 05/06/245 June 2024 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 3 Hornton Place First Floor Office London W8 4LZ on 2024-06-05 |
| 05/06/245 June 2024 | Director's details changed for Wing Fai Woo on 2024-06-05 |
| 29/05/2429 May 2024 | Director's details changed for Wingfaiwayne Woo on 2024-05-15 |
| 29/05/2429 May 2024 | Change of details for Wingfaiwayne Woo as a person with significant control on 2024-04-30 |
| 04/05/244 May 2024 | Change of details for Wayne Woo as a person with significant control on 2024-04-30 |
| 04/05/244 May 2024 | Director's details changed for Wing Fai Woo on 2024-04-30 |
| 04/05/244 May 2024 | Director's details changed for Wayne Woo on 2024-04-30 |
| 03/04/243 April 2024 | Previous accounting period shortened from 2024-11-30 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Change of details for Wing Fai Woo as a person with significant control on 2020-11-03 |
| 14/03/2414 March 2024 | Director's details changed for Wing Fai Woo on 2024-03-01 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 05/08/235 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
| 04/06/234 June 2023 | Director's details changed for Wing Fai Woo on 2023-05-31 |
| 30/05/2330 May 2023 | Registered office address changed from 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH England to 2 Frederick Street Kings Cross London WC1X 0nd on 2023-05-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-02 with updates |
| 07/11/227 November 2022 | Registered office address changed from Tallis House C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple London EC4Y 0AB England to 207 Regent Street C/O Legalinx Limited 3rd Floor London W1B 3HH on 2022-11-07 |
| 06/10/226 October 2022 | Certificate of change of name |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
| 15/06/2115 June 2021 | Registered office address changed from Flat 6 Kingsthorpe Court 33 Raymond Road London SW19 4AE England to Tallis House C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple London EC4Y 0AB on 2021-06-15 |
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