HEALTH INNOVATION HUB LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Register inspection address has been changed from 125 Wework Aviation House, Kingsway, Holborn London WC2B 6NH United Kingdom to 45 Fitzroy Street London W1T 6EB

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Registered office address changed from 223 Regent Street 6th Floor International House London W1B 2QD England to 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB on 2024-12-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Elgin Court 15 Elgin Court 164 Elgin Avenue London W9 2NU United Kingdom to 223 223 Regent Street 6th Floor International House London W1B 2QD on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 223 223 Regent Street 6th Floor International House London W1B 2QD England to 223 Regent Street 6th Floor International House London W1B 2QD on 2022-02-08

View Document

08/02/228 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2021-04-30

View Document

07/06/217 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 PREVEXT FROM 31/01/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 86 REDCLIFFE GARDENS LONDON SW10 9HH UNITED KINGDOM

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

28/09/2028 September 2020 SAIL ADDRESS CREATED

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

16/01/1916 January 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