About

Registered Number: 11029091
Date of Incorporation: 24/10/2017 (6 years and 8 months ago)
Company Status: Active
Registered Address: Office 402 - Spaces, 4th Floor Jubilee House, 213 Oxford Street, London, W1D 2LF,

 

Founded in 2017, Tympa Health Technologies Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed as Ramdoo, Savram Krishan, Dr, Ramdoo, Savram Krishan, Patel, Manish Kumar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMDOO, Savram Krishan 24 October 2017 - 1
PATEL, Manish Kumar 24 October 2017 21 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RAMDOO, Savram Krishan, Dr 24 October 2017 - 1

Filing History

Document Type Date
MR01 - N/A 03 June 2020
AA - Annual Accounts 09 March 2020
RESOLUTIONS - N/A 23 October 2019
SH01 - Return of Allotment of shares 09 October 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 29 August 2019
RESOLUTIONS - N/A 28 August 2019
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AA01 - Change of accounting reference date 04 April 2019
PSC07 - N/A 28 February 2019
PSC01 - N/A 28 February 2019
RESOLUTIONS - N/A 13 November 2018
SH01 - Return of Allotment of shares 05 November 2018
CS01 - N/A 01 November 2018
AD01 - Change of registered office address 05 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2018
SH08 - Notice of name or other designation of class of shares 13 June 2018
RESOLUTIONS - N/A 05 June 2018
RESOLUTIONS - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
MA - Memorandum and Articles 05 June 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
PSC02 - N/A 25 May 2018
AP01 - Appointment of director 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
NEWINC - New incorporation documents 24 October 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.