I4HEALTH LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMITAGE

View Document

05/03/185 March 2018 CESSATION OF ROBERT ARMITAGE AS A PSC

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MAXWELL ABRAMS / 19/07/2017

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GRAHAM FRANCIS RICH

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CANDIDA MORRIS

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR SIMON MAXWELL ABRAMS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELANEY

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERRY

View Document

09/03/169 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ADOPT ARTICLES 28/02/2014

View Document

05/03/145 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MS CANDIDA FRANCES MORRIS

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR MICHAEL FRANCIS DELANEY

View Document

20/05/1320 May 2013 14/02/13 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN BERRY / 10/05/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ARMITAGE / 10/05/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR LAWRENCE JOHN BERRY

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ROBERT JOHN ARMITAGE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

14/02/1314 February 2013 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