TYMPA HEALTH TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

07/01/257 January 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-06

View Document

07/01/257 January 2025 Termination of appointment of Savram Krishan Ramdoo as a secretary on 2025-01-06

View Document

10/12/2410 December 2024 Appointment of Mr Nicholas Robert Arnott Sutton as a director on 2024-12-02

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Change of share class name or designation

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

10/12/2410 December 2024 Particulars of variation of rights attached to shares

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Termination of appointment of David Gifford Leathes Prior as a director on 2024-11-12

View Document

22/11/2422 November 2024 Termination of appointment of Karin Ajmani as a director on 2024-11-12

View Document

22/11/2422 November 2024 Termination of appointment of Matthieu Vallin as a director on 2024-11-12

View Document

22/11/2422 November 2024 Termination of appointment of Arjun Mukund Desai as a director on 2024-11-12

View Document

22/11/2422 November 2024 Termination of appointment of Steve Cashman as a director on 2024-10-23

View Document

22/11/2422 November 2024 Appointment of Daniel Cross Dickens as a director on 2024-11-12

View Document

02/09/242 September 2024 Termination of appointment of Mark Nicholas John Poole as a director on 2024-07-25

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

18/01/2418 January 2024 Appointment of Mr Steve Cashman as a director on 2023-12-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

18/10/2318 October 2023 Change of share class name or designation

View Document

13/10/2313 October 2023 Appointment of Mr Matthieu Vallin as a director on 2023-07-06

View Document

06/10/236 October 2023 Termination of appointment of Richard Joseph Stringer as a director on 2023-10-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-13

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

22/02/2322 February 2023 Notification of a person with significant control statement

View Document

22/02/2322 February 2023 Appointment of Mr Richard Joseph Stringer as a director on 2023-02-10

View Document

22/02/2322 February 2023 Cessation of Mark Nicholas John Poole as a person with significant control on 2023-02-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

11/01/2311 January 2023 Notification of Mark Nicholas John Poole as a person with significant control on 2019-03-04

View Document

11/01/2311 January 2023 Cessation of Savram Krishan Ramdoo as a person with significant control on 2018-05-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Registered office address changed from Office 402 - Spaces, 4th Floor Jubilee House 213 Oxford Street London W1D 2LF England to Landmark 33 Cavendish Square London W1G 0PW on 2022-11-09

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-11

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-11

View Document

25/11/2125 November 2021 Appointment of Mr Arjun Mukund Desai as a director on 2021-10-11

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

10/11/2010 November 2020 ARTICLES OF ASSOCIATION

View Document

10/11/2010 November 2020 ADOPT ARTICLES 09/10/2020

View Document

30/10/2030 October 2020 09/10/20 STATEMENT OF CAPITAL GBP 1187.5198

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110290910001

View Document

09/03/209 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 ADOPT ARTICLES 22/08/2019

View Document

09/10/199 October 2019 22/08/19 STATEMENT OF CAPITAL GBP 1000.002

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 60 SHAKESPEARE MARTINEAU LLP, ALLIANZ HOUSE 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED CEEK HEALTH LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

11/07/1911 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCORMICK

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARK NICHOLAS JOHN POOLE

View Document

04/04/194 April 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

28/02/1928 February 2019 CESSATION OF CEEK HEALTH EBT LIMITED AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVRAM KRISHAN RAMDOO

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/185 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 500.002

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM ALLIANZ HOUSE 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

13/06/1813 June 2018 SUB-DIVISION 21/05/18

View Document

05/06/185 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/185 June 2018 ADOPT ARTICLES 21/05/2018

View Document

05/06/185 June 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MANISH PATEL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR TARANJIT TATLA

View Document

25/05/1825 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 249.5

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR STEPHEN ROSS MCCORMICK

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEEK HEALTH EBT LIMITED

View Document

25/05/1825 May 2018 CESSATION OF TARANJIT SINGH TATLA AS A PSC

View Document

25/05/1825 May 2018 CESSATION OF SAVRAM KRISHAN RAMDOO AS A PSC

View Document

25/05/1825 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 287.08

View Document

25/05/1825 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 224.5

View Document

24/10/1724 October 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