- Company Overview for ELEUSIS HEALTH SOLUTIONS LTD (10357489)
- Filing history for ELEUSIS HEALTH SOLUTIONS LTD (10357489)
- People for ELEUSIS HEALTH SOLUTIONS LTD (10357489)
- Charges for ELEUSIS HEALTH SOLUTIONS LTD (10357489)
- More for ELEUSIS HEALTH SOLUTIONS LTD (10357489)
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
|
|
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 |