DIGITAL HEALTH INTELLIGENCE LIMITED

09257440
3RD FLOOR THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2025 officers Termination of appointment of director (Karl Simon Grundy) 1 Buy now
17 Jan 2025 officers Termination of appointment of director (Jonathan Evert Hoeksma) 1 Buy now
17 Jan 2025 officers Termination of appointment of director (Linda Mary Davidson) 1 Buy now
17 Jan 2025 officers Appointment of director (Mr Simon Smith) 2 Buy now
17 Jan 2025 officers Appointment of director (Samantha Starr) 2 Buy now
17 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2024 accounts Annual Accounts 10 Buy now
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2024 officers Change of particulars for director (Jonathan Evert Hoeksma) 2 Buy now
19 Jul 2024 officers Change of particulars for director (Mr Karl Simon Grundy) 2 Buy now
19 Jul 2024 officers Change of particulars for director (Linda Mary Davidson) 2 Buy now
17 Dec 2023 accounts Annual Accounts 9 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 officers Termination of appointment of director (Mark John Frederick Hudson) 1 Buy now
26 Jan 2023 accounts Amended Accounts 8 Buy now
16 Dec 2022 accounts Annual Accounts 9 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2020 accounts Annual Accounts 10 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 10 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 officers Termination of appointment of director (Tara Jayne Athanasiou) 1 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
15 Dec 2017 accounts Annual Accounts 7 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2017 accounts Amended Accounts 8 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Aug 2016 officers Appointment of director (Tara Jayne Athanasiou) 2 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
29 Oct 2015 annual-return Annual Return 7 Buy now
03 Jul 2015 officers Appointment of director (Mr Karl Simon Grundy) 3 Buy now
17 May 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
14 Nov 2014 resolution Resolution 23 Buy now
14 Nov 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Mark John Frederick Hudson) 4 Buy now
09 Oct 2014 incorporation Incorporation Company 29 Buy now