Advanced company searchLink opens in new window

ELIXIA HEALTHCARE LTD

Company number 07022514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 CC04 Statement of company's objects
07 Dec 2016 CS01 24/11/16 Statement of Capital gbp 6146
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 06/07/2017.
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2017.
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders