Advanced company searchLink opens in new window

888 HEALTH LIMITED COMPANY LTD

Company number 08711811

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)
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 CH01 Director's details changed for Miss Sharmini Ann Mahendran on 13 October 2016
13 Oct 2016 AD01 Registered office address changed from 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF to 7 Shakespeare Drive Westcliff-on-Sea SS0 9AA on 13 October 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
27 Oct 2015 AD01 Registered office address changed from 16 Humberstone Road London E13 9NJ to 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF on 27 October 2015
28 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
10 Oct 2014 CH03 Secretary's details changed for Miss Sharmini Ann Mahendran on 1 August 2014
15 Apr 2014 CH01 Director's details changed for Mr Richard Sanz Zerrudo on 10 March 2014
15 Apr 2014 CH01 Director's details changed for Miss Sharmini Ann Mahendran on 10 March 2014
06 Apr 2014 AD01 Registered office address changed from 121a Upperton Road East Plaistow London E13 9LR England on 6 April 2014
28 Oct 2013 AP01 Appointment of Mr Richard Zerrudo as a director
28 Oct 2013 AP01 Appointment of Mr Richard Zerrudo as a director
15 Oct 2013 AP01 Appointment of Miss Sharmini Ann Mahendran as a director
15 Oct 2013 TM01 Termination of appointment of Richard Zerrudo as a director
15 Oct 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2013
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted