MYWAY DIGITAL HEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-08-18

View Document

26/08/2526 August 2025 NewMemorandum and Articles of Association

View Document

26/08/2526 August 2025 NewParticulars of variation of rights attached to shares

View Document

26/08/2526 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewChange of share class name or designation

View Document

22/08/2522 August 2025 NewSub-division of shares on 2025-08-18

View Document

21/08/2521 August 2025 NewAppointment of Mr Duncan David Thorburn as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewAppointment of Dr Umang Patel as a director on 2025-08-18

View Document

20/08/2520 August 2025 NewTermination of appointment of Angus Wilson Barrett Mccann as a director on 2025-08-18

View Document

16/06/2516 June 2025 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2025-06-16

View Document

11/06/2511 June 2025 Director's details changed for Professor Steve Howell on 2025-06-11

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Appointment of Mr Christopher John Avery as a director on 2021-12-02

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR ANGUS WILSON BARRETT MCCANN

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHENSON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 103.33

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM C/O KERGAN STEWART LLP 163 BATH STREET GLASGOW G2 4SQ SCOTLAND

View Document

24/06/1924 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 102.22

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

06/02/196 February 2019 ADOPT ARTICLES 16/01/2019

View Document

06/02/196 February 2019 SUB-DIVISION 16/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED DR SCOTT CUNNINGHAM

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CUNNINGHAM

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR OLIVER CHARLES STEPHENSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED DR DEBORAH WAKE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAGNUS WAKE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF LAURA MARGARET CUNNINGHAM AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF MAGNUS TIMOTHY WAKE AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CUNNINGHAM

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE WAKE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR STEVE HOWELL

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT CUNNINGHAM

View Document

18/08/1718 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 80

View Document

18/08/1718 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 100.00

View Document

18/08/1718 August 2017 ADOPT ARTICLES 03/08/2017

View Document

18/08/1718 August 2017 SUB-DIVISION 03/08/17

View Document

26/01/1726 January 2017 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