|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 2 October 2025 with updates
|
|
|
21 Apr 2025
|
21 Apr 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 2 October 2024 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Invatech Health Ltd Knitwear House, Unit 3 Redding Road Bristol BS5 6FW on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Director's details changed for Mr Tariq Nazir Muhammad on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Mr Tariq Nazir Muhammad as a person with significant control on 11 June 2024
|
|
|
07 Nov 2023
|
07 Nov 2023
Memorandum and Articles of Association
|
|
|
07 Nov 2023
|
07 Nov 2023
Sub-division of shares on 24 September 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
07 Nov 2023
|
07 Nov 2023
Change of share class name or designation
|
|
|
07 Nov 2023
|
07 Nov 2023
Change of share class name or designation
|
|
|
23 Oct 2023
|
23 Oct 2023
Statement of capital following an allotment of shares on 6 October 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Statement of capital following an allotment of shares on 22 September 2023
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 2 October 2023 with updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 2 October 2022 with updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 2 October 2021 with updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Change of details for Mr Tariq Nazir Muhammad as a person with significant control on 23 July 2021
|
|
|
23 Jul 2021
|
23 Jul 2021
Registered office address changed from 442-450 Stapleton Road Bristol BS5 6NR to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 23 July 2021
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with updates
|