Advanced company searchLink opens in new window

LEVITY HEALTHCARE LIMITED

Company number 11176754

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)
01 May 2024 CERTNM Company name changed rocketrx uk LIMITED\certificate issued on 01/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
02 Apr 2024 CERTNM Company name changed bloom and halo LTD\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
11 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 May 2021 RP04CS01 Second filing of Confirmation Statement dated 29 January 2021
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-02
18 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/05/21
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 29/01/2020
09 Mar 2020 CH01 Director's details changed for Mr Dwayne George D'souza on 9 March 2020
06 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/03/2020.
03 Feb 2020 PSC01 Notification of Dwayne D'souza as a person with significant control on 3 February 2020
23 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jul 2019 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Dermatica 87a Worship Street London EC2A 2BE on 15 July 2019
14 Jun 2019 PSC05 Change of details for Medexpress Group Ltd as a person with significant control on 7 June 2019
14 Jun 2019 PSC07 Cessation of Saad Bennis as a person with significant control on 7 June 2019
13 Jun 2019 TM01 Termination of appointment of Saad Bennis as a director on 13 June 2019
22 May 2019 PSC05 Change of details for Medexpress Group Ltd as a person with significant control on 22 May 2019
09 Apr 2019 AD01 Registered office address changed from 20 Kentish Town Road London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019