- 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) |
---|---|---|---|
30 Jun 2020 | PSC02 | Notification of Eleusis Health Solutions Holdings Ltd as a person with significant control on 2 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Eleusis Holdings Limited as a person with significant control on 2 June 2020 | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Sep 2018 | CH01 | Director's details changed for Mr Shlomi Raz on 31 August 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | PSC05 | Change of details for Eleusis Interim Holdings Limited as a person with significant control on 16 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Shlomi Raz on 16 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Patrick John Stephen Vernon on 16 November 2017 | |
22 Nov 2017 | PSC05 | Change of details for Eleusis Holdings Limited as a person with significant control on 19 June 2017 | |
22 Nov 2017 | PSC05 |
Change of details for Eleusis Holdings Limited as a person with significant control on 19 June 2017
|
|
22 Nov 2017 | PSC05 | Change of details for Eleusis Holdings Limited as a person with significant control on 16 November 2017 | |
22 Nov 2017 | PSC07 | Cessation of Eleusis Holdings Limited as a person with significant control on 10 July 2017 | |
22 Nov 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from C/O Devonshires Solicitors Llp 30 Finsbury Circus London EC2M 7DT to 83 Cambridge Street Pimlico London SW1V 4PS on 22 November 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Patrick John Stephen Vernon as a director on 20 October 2017 | |
25 Sep 2017 | PSC02 | Notification of Eleusis Holdings Limited as a person with significant control on 10 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
02 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-02
|