Advanced company searchLink opens in new window

ELITE HEALTHCARE INTERNATIONAL LIMITED

Company number 10623157

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)
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
21 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
18 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
25 Sep 2019 PSC04 Change of details for Mr Amr Said Zaki as a person with significant control on 17 September 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
17 Sep 2019 TM01 Termination of appointment of Hesham Said Zaki as a director on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Patrick John De Ville Mcmullan as a director on 17 September 2019
17 Sep 2019 TM01 Termination of appointment of Prasad Purushottam Godbole as a director on 17 September 2019
17 Sep 2019 TM02 Termination of appointment of Nicola Jane Salkeld as a secretary on 17 September 2019
16 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Aug 2019 AD01 Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR on 16 August 2019
15 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
31 May 2017 AP03 Appointment of Mrs Nicola Jane Salkeld as a secretary on 30 May 2017
31 May 2017 AP01 Appointment of Mr Prasad Purushottam Godbole as a director on 30 May 2017
03 Mar 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted