KOOTH DIGITAL HEALTH LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Benjamin Michael Eyre Ievers as a director on 2023-11-10

View Document

04/01/244 January 2024 Appointment of Mr Damien Paul Longhurst as a director on 2023-09-18

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mrs Kate Newhouse as a director on 2022-01-20

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 2021-09-28

View Document

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

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM PENINSULAR HOUSE GROUND FLOOR 30-36 MONUMENT STREET LONDON EC3R 8NB ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDY AMANDA HAPPE / 10/08/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MINDS FOR LIFE LIMITED / 15/02/2019

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041542080002

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SANJAY JAWA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS JUDY AMANDA HAPPE

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 17-19 CHALTON STREET LONDON NW1 1JD

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 5TH FLOOR 34 LIME STREET LONDON EC3M 7AT ENGLAND

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MICHAEL PHILIP ALLEN

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS ZOE BLAKE

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O U H Y HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE BLAKE / 15/10/2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONOHOE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN DONOHOE

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR FRANKLYN RICHARD HYMAN

View Document

24/08/1524 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1524 August 2015 07/07/11 STATEMENT OF CAPITAL GBP 105

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/02/1422 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1326 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/02/1222 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROCHE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0811 July 2008 GBP IC 210/126 03/07/08 GBP SR 84@1=84

View Document

11/07/0811 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/01/0816 January 2008 £ NC 100/210 15/01/08

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

16/01/0816 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0816 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: DUCKWORTH HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE WHITE HOUSE, 118 GATLEY ROAD GATLEY CHEADLE CHESHIRE SK8 4AD

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 £ IC 11/10 31/05/06 £ SR 1@1=1

View Document

07/07/067 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 375 BARLOW MOOR ROAD CHORLTON CUM HARDY MANCHESTER M21 7FZ

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 ACC. REF. DATE SHORTENED FROM 04/08/02 TO 31/07/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 04/08/02

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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