- Company Overview for ELITE WELLNESS LTD (08439146)
- Filing history for ELITE WELLNESS LTD (08439146)
- People for ELITE WELLNESS LTD (08439146)
- More for ELITE WELLNESS LTD (08439146)
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
|
|
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
|
|
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
|
|
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
|