- Company Overview for ADIA HEALTH LIMITED (11368931)
- Filing history for ADIA HEALTH LIMITED (11368931)
- People for ADIA HEALTH LIMITED (11368931)
- More for ADIA HEALTH LIMITED (11368931)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
19 Sep 2023 | PSC05 | Change of details for Holland & Barrett International Limited as a person with significant control on 19 September 2023 | |
09 Aug 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
18 May 2023 | TM01 | Termination of appointment of Robbie Ian Bell as a director on 30 April 2023 | |
11 May 2023 | AP01 | Appointment of Mr Nicholas Dermott Vance Allen as a director on 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
29 Apr 2022 | PSC07 | Cessation of Lina Chan as a person with significant control on 22 April 2022 | |
29 Apr 2022 | PSC02 | Notification of Holland & Barrett International Limited as a person with significant control on 22 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of William Tyler Christie as a director on 25 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Lina Yar Wai Chan as a director on 25 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Robbie Ian Bell as a director on 25 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Matthew Giles Thomas Smith as a director on 25 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 4-5 Bonhill Street London EC2A 4BX England to Samuel Ryder House Samuel Ryder House Barling Way, Eliot Park Nuneaton Warwickshire CV10 7RH on 29 April 2022 | |
14 Apr 2022 | SH05 |
Statement of capital on 11 April 2022
|
|
09 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
24 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
21 Feb 2021 | PSC01 | Notification of Lina Chan as a person with significant control on 21 February 2021 | |
21 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2021 | |
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|