ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD
Company number 12523409
- Company Overview for ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD (12523409)
- Filing history for ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD (12523409)
- People for ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD (12523409)
- Charges for ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD (12523409)
- More for ELEUSIS HEALTH SOLUTIONS HOLDINGS LTD (12523409)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
14 Feb 2023 | PSC05 | Change of details for Eleusis Holdings Limited as a person with significant control on 1 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Shlomi Raz on 1 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 14 February 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2022 | AP01 | Appointment of Mr Cosmo Birdie Feilding Mellen as a director on 20 October 2022 | |
18 Nov 2022 | TM01 | Termination of appointment of Patrick John Stephen Vernon as a director on 20 October 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Michael John Norris as a director on 20 October 2022 | |
16 Aug 2022 | MR01 | Registration of charge 125234090002, created on 27 July 2022 | |
16 Aug 2022 | MR01 | Registration of charge 125234090003, created on 27 July 2022 | |
01 Aug 2022 | MR01 | Registration of charge 125234090001, created on 27 July 2022 | |
29 Jul 2022 | MA | Memorandum and Articles of Association | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
11 Nov 2021 | PSC05 | Change of details for Eleusis Holdings Limited as a person with significant control on 26 October 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Patrick John Stephen Vernon on 26 October 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Shlomi Raz on 26 October 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 2 June 2020
|
|
30 Jun 2020 | AP01 | Appointment of Mr Patrick John Stephen Vernon as a director on 2 June 2020 | |
18 Mar 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 |