Advanced company searchLink opens in new window

ELEUSIS HEALTH SOLUTIONS LTD

Company number 10357489

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
21 Jun 2024 TM01 Termination of appointment of Shlomi Raz as a director on 3 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Mr Shlomi Raz on 1 February 2023
14 Feb 2023 PSC05 Change of details for Eleusis Health Solutions Holdings Ltd as a person with significant control 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
05 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 AP01 Appointment of Mr Michael John Norris 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
16 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
04 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 MR01 Registration of charge 103574890001, created on 27 July 2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2021 CH01 Director's details changed for Mr Patrick John Stephen Vernon on 26 October 2021
11 Nov 2021 PSC05 Change of details for Eleusis Health Solutions Holdings Ltd as a person with significant control on 26 October 2021
11 Nov 2021 CH01 Director's details changed for Mr Shlomi Raz on 26 October 2021
11 Nov 2021 AD01 Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 November 2021
27 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
30 Jun 2020 CH01 Director's details changed for Mr Patrick John Stephen Vernon on 2 June 2020