INTRUST HEALTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-08-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with updates |
14/12/2314 December 2023 | Director's details changed for Mrs Katrina May Dunford on 2023-07-07 |
14/12/2314 December 2023 | Change of details for Mrs Katrina May Dunford as a person with significant control on 2023-07-07 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/07/2313 July 2023 | Notification of Richard Alfred as a person with significant control on 2022-08-28 |
13/07/2313 July 2023 | Cessation of Richard Alfred as a person with significant control on 2022-05-25 |
13/07/2313 July 2023 | Notification of Katrina May Dunford as a person with significant control on 2022-08-28 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-08-31 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
21/04/2321 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
15/12/2215 December 2022 | Second filing of Confirmation Statement dated 2022-08-29 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
05/12/225 December 2022 | Confirmation statement made on 2022-08-29 with updates |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
02/12/222 December 2022 | Termination of appointment of Maureen Akhaine as a director on 2022-11-30 |
02/12/222 December 2022 | Termination of appointment of Razahussein Dhanji as a director on 2022-11-30 |
02/12/222 December 2022 | Termination of appointment of Laila Adatia as a director on 2022-11-30 |
02/12/222 December 2022 | Cessation of Razahussein Dhanji as a person with significant control on 2022-11-30 |
02/12/222 December 2022 | Director's details changed for Mr Richard Alfred on 2022-11-30 |
02/12/222 December 2022 | Appointment of Miss Katrina May Dunford as a director on 2022-11-30 |
25/10/2225 October 2022 | Registered office address changed from 7 the Annexe, 7 Moorfield Newton Longville Milton Keynes Bucks MK17 0BN to 550 Valley Road Nottingham NG5 1JJ on 2022-10-25 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/05/224 May 2022 | Appointment of Mrs Katrina May Dunford as a director on 2022-05-04 |
04/05/224 May 2022 | Change of details for Mr Razahussein Dhanji as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Director's details changed for Mr Razahussein Dhanji on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Richard Alfred as a director on 2022-05-04 |
20/05/2120 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086679200001 |
31/10/1931 October 2019 | DIRECTOR APPOINTED MRS LAILA ADATIA |
31/10/1931 October 2019 | DIRECTOR APPOINTED MRS MAUREEN AKHAINE |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
18/09/1818 September 2018 | COMPANY NAME CHANGED BATEMAN GLOBAL LIMITED CERTIFICATE ISSUED ON 18/09/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
25/09/1525 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
05/09/145 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 9 HOLBORN CRESCENT TATTENHOE MILTON KEYNES MK4 3EQ ENGLAND |
29/08/1329 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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