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)
02 Jun 2017 AD01 Registered office address changed from Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 2nd Floor Hygeria House 66 College Road Harrow Middlesex HA1 1BE on 2 June 2017
25 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 CH01 Director's details changed for Mr Daniel Isaac Sydney Nachmias on 1 March 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
17 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 AD01 Registered office address changed from Botanical House 15 Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 5 August 2014
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
28 Mar 2014 AD01 Registered office address changed from Stable Block Craven Centre Shrewsbury Road Craven Arms Shropshire SY7 9PX on 28 March 2014
23 May 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 May 2013
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted