Advanced company searchLink opens in new window

ELITE WELLNESS LTD

Company number 08439146

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 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
28 Jul 2023 AD01 Registered office address changed from 05 Dubai Suite Prospect House Columbus Quay Liverpool L3 4DB England to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB on 28 July 2023
01 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2022 AD01 Registered office address changed from 4 Beaumont Road Church Stretton SY6 6BN England to 05 Dubai Suite Prospect House Columbus Quay Liverpool L3 4DB on 9 February 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 March 2020
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 AD01 Registered office address changed from Ground Floor, Warwick House Banbury Road Southam CV47 2PT England to 4 Beaumont Road Church Stretton SY6 6BN on 19 May 2021
19 May 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
21 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
02 Jan 2019 AD01 Registered office address changed from 2nd Floor Hygeria House 66 College Road Harrow Middlesex HA1 1BE to Ground Floor, Warwick House Banbury Road Southam CV47 2PT on 2 January 2019
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017