- Company Overview for ELYSIUM HEALTHCARE LIMITED (04063391)
- Filing history for ELYSIUM HEALTHCARE LIMITED (04063391)
- People for ELYSIUM HEALTHCARE LIMITED (04063391)
- Charges for ELYSIUM HEALTHCARE LIMITED (04063391)
- More for ELYSIUM HEALTHCARE LIMITED (04063391)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 | |
15 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
08 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
27 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
01 Apr 2011 | TM02 | Termination of appointment of Lwsecretary Limited as a secretary | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
03 Sep 2010 | AD01 | Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 3 September 2010 | |
02 Sep 2010 | CH04 | Secretary's details changed for Lwsecretary Limited on 1 September 2010 | |
05 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
13 Mar 2009 | CERTNM | Company name changed sovereign health LIMITED\certificate issued on 16/03/09 | |
11 Mar 2009 | 288a | Secretary appointed lwsecretary LIMITED | |
10 Mar 2009 | 288b | Appointment terminated secretary feisal sheikh | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 38-39 chatsworth parade queensway petts wood kent BR5 1DE | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 43-45 broadway london E15 4BL | |
31 Oct 2008 | 288b | Appointment terminated secretary lw secretary LTD | |
31 Oct 2008 | 288b | Appointment terminated director reena sharma | |
31 Oct 2008 | 288b | Appointment terminated director dwight mighty |