IESO DIGITAL HEALTH LIMITED

The Jeffreys Building The Jeffreys Building, Cambridge, CB4 0DS, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.04063351
CategoryPrivate Limited Company
Incorporated01 Sep 2000
Age23 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

IESO DIGITAL HEALTH LIMITED is an active private limited company with number 04063351. It was incorporated 23 years, 8 months, 28 days ago, on 01 September 2000. The company address is The Jeffreys Building The Jeffreys Building, Cambridge, CB4 0DS, Cambridgeshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 02 May 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 14,518.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Capital : 14,517.98 GBP

Date: 2024-03-20

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 17 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-17

Capital : 14,517.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 10 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-10

Capital : 14,517.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 25 Feb 2024

Category: Capital

Type: SH01

Capital : 14,516.34 GBP

Date: 2024-02-25

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Capital : 14,516.2 GBP

Date: 2024-02-05

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH01

Capital : 14,512.2 GBP

Date: 2024-01-24

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-22

Capital : 14,512.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2024

Action Date: 14 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-14

Capital : 14,511.94 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040633510005

Charge creation date: 2023-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 14,511.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2023

Action Date: 07 Oct 2023

Category: Capital

Type: SH01

Capital : 14,511.33 GBP

Date: 2023-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-29

Capital : 14,510.98 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 03 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-03

Capital : 14,511.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 06 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-06

Capital : 14,510.63 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-31

Capital : 14,510.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-28

Capital : 14,263.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Capital

Type: SH01

Capital : 14,261.63 GBP

Date: 2023-06-23

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2023

Action Date: 12 May 2023

Category: Capital

Type: SH01

Date: 2023-05-12

Capital : 14,258.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Date: 2023-05-30

Capital : 14,261.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Date: 2023-05-11

Capital : 14,257.38 GBP

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Dr John Richard Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Vishal Kumar Gulati

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040633510004

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Icke

Appointment date: 2022-12-01

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 14,243.6 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-08

Capital : 14,242.28 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Aaron Pitchford

Termination date: 2022-06-15

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Capital : 14,226.67 GBP

Date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 15 Jun 2022

Category: Capital

Type: SH01

Capital : 14,241.1 GBP

Date: 2022-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Andrew Kightley

Termination date: 2022-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-09

Officer name: Annie Elizabeth Owen

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH01

Capital : 14,226.53 GBP

Date: 2022-03-03

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 14,226.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-22

Capital : 14,225.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 14,223.34 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-19

Capital : 10,664.72 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-19

Capital : 10,664.72 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-24

Capital : 14,216.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-24

Capital : 14,214.77 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Capital : 10,664.72 GBP

Date: 2021-10-19

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Mr Stephen Bruso

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-07

Capital : 7,618.32 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Black

Appointment date: 2021-06-07

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-03

Capital : 7,606.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-03

Capital : 7,606.88 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Parfrey

Appointment date: 2021-02-03

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Capital : 7,600.08 GBP

Date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Simon Cartmell

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-10

Officer name: Mr Michael Black

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 10 Oct 2020

Category: Capital

Type: SH01

Capital : 7,587.8 GBP

Date: 2020-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Touchstone Innovations Businesses Llp

Change date: 2020-08-25

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Capital

Type: SH01

Capital : 7,543.66 GBP

Date: 2020-05-28

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 7,543.16 GBP

Date: 2020-03-04

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 7,542.16 GBP

Date: 2020-01-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH01

Capital : 7,463.42 GBP

Date: 2019-12-12

Documents

View document PDF

Legacy

Date: 24 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/08/2019

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH01

Capital : 7,452.67 GBP

Date: 2019-08-08

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-08

Capital : 7,452.67 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Capital : 7,175.75 GBP

Date: 2019-07-15

Documents

View document PDF

Resolution

Date: 12 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-15

Capital : 5,451.17 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-14

Capital : 6,512.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 6,510.5 GBP

Date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Daniel Clark

Termination date: 2019-03-18

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH06

Date: 2019-02-27

Capital : 6,500.77 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Capital : 6,500.77 GBP

Date: 2019-02-27

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Capital : 6,501.27 GBP

Date: 2019-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040633510004

Charge creation date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Nigel Aaron Pitchford

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Capital : 6,535.6 GBP

Date: 2018-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-29

Officer name: Julian Richard Thomas Coe

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Andrew Kightley

Appointment date: 2018-06-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-04-26

Officer name: Ip2Ipo Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Aaron Pitchford

Termination date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: The Stable Block the Grange 20 Market Street Swavesey Cambridge CB24 4QG

New address: The Jeffreys Building Cowley Road Cambridge Cambridgeshire CB4 0DS

Change date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 6,512.89 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040633510003

Documents

View document PDF


Some Companies

DCS LICENSING LIMITED

19 HEYTHROP DRIVE,ICKENHAM,UB10 8DT

Number:08455565
Status:ACTIVE
Category:Private Limited Company

LP SECURITY LTD

PINLEY ABBEY,WARWICK,CV35 8ND

Number:11650154
Status:ACTIVE
Category:Private Limited Company

MI HERMANOS LIMITED

332 WOOLWICH CHURCH STREET,LONDON,SE18 5ND

Number:11719175
Status:ACTIVE
Category:Private Limited Company

RSBM PICTURES LIMITED

18 BROOMFIELD AVENUE,LONDON,N13 4JN

Number:08513835
Status:ACTIVE
Category:Private Limited Company

SHEPWAY CARS LTD

108 CHERITON HIGH STREET,FOLKESTONE,CT19 4HH

Number:11127316
Status:ACTIVE
Category:Private Limited Company

SHORVIK HOLDINGS LIMITED

10 RENWICK AVENUE,PRESCOT,L35 9JJ

Number:10737521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source