- Company Overview for ELIXIA HEALTHCARE LTD (07022514)
- Filing history for ELIXIA HEALTHCARE LTD (07022514)
- People for ELIXIA HEALTHCARE LTD (07022514)
- Charges for ELIXIA HEALTHCARE LTD (07022514)
- More for ELIXIA HEALTHCARE LTD (07022514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2014
|
|
31 Mar 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CC04 | Statement of company's objects | |
07 Dec 2016 | CS01 |
24/11/16 Statement of Capital gbp 6146
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Malwinder Singh Sidhu on 10 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Laura Caroline Elaine Hutchinson on 10 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Dr Andrew Mark Fernando on 10 January 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
04 Oct 2013 | MR01 | Registration of charge 070225140002 | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Jun 2013 | MR01 | Registration of charge 070225140001 | |
24 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from C/O Ms L Hutchinson 79 Pexalls Close Hook Hampshire RG27 9TR United Kingdom on 26 July 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from the Surgery Reading Road Hook Hampshire RG27 9ED on 8 December 2011 | |
24 Nov 2011 | CERTNM |
Company name changed hook and hartley wintney medical services LTD\certificate issued on 24/11/11
|
|
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders |