- Company Overview for AEGLES HEALTH LIMITED (09143219)
- Filing history for AEGLES HEALTH LIMITED (09143219)
- People for AEGLES HEALTH LIMITED (09143219)
- More for AEGLES HEALTH LIMITED (09143219)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
05 Jan 2022 | AD01 | Registered office address changed from 45 Park Road Gloucester GL1 1LP to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 5 January 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jul 2017 | CH01 | Director's details changed for Dr Domnita - Agavni Neagu on 27 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Domnita Agavni Neagu as a person with significant control on 23 July 2017 | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA England to 45 Park Road Gloucester GL1 1LP on 11 May 2015 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|