DIGITAL HEALTH ASSISTANT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Termination of appointment of Samantha Ann Walker as a director on 2024-02-09

View Document

29/01/2429 January 2024 Termination of appointment of Wojciech Trzcinski as a director on 2024-01-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Termination of appointment of Shaun Garry Le Geyt as a director on 2023-08-02

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 2nd Floor 24-26 Lever Street Manchester M1 1DW England to Ground Floor 26 Lever Street Manchester M1 1DW on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Edward James Holloway as a director on 2021-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Appointment of Mr Jeffrey Michael Gould as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Julie Maria Wilson-Dodd as a director on 2021-07-01

View Document

03/06/213 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/02/203 February 2020 09/01/20 STATEMENT OF CAPITAL GBP 260000

View Document

27/11/1927 November 2019 ADOPT ARTICLES 07/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID WHITE

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAWORTH

View Document

30/08/1930 August 2019 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