About

Registered Number: 06575347
Date of Incorporation: 24/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, HA1 2AW,

 

Infohealth Holdings Ltd was founded on 24 April 2008 and has its registered office in Harrow. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDLAW DIRECTORS LIMITED 24 April 2008 28 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BONDLAW SECRETARIES LIMITED 24 April 2008 28 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 04 November 2019
PSC04 - N/A 04 November 2019
CH01 - Change of particulars for director 13 June 2019
AD01 - Change of registered office address 08 June 2019
AD01 - Change of registered office address 08 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
PSC04 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
AA - Annual Accounts 13 July 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 06 September 2012
SH06 - Notice of cancellation of shares 11 June 2012
RESOLUTIONS - N/A 22 May 2012
SH03 - Return of purchase of own shares 22 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 31 October 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 September 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 28 May 2010
CERTNM - Change of name certificate 23 March 2010
MEM/ARTS - N/A 28 October 2009
CONNOT - N/A 23 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
225 - Change of Accounting Reference Date 06 April 2009
225 - Change of Accounting Reference Date 17 September 2008
SA - Shares agreement 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.