Advanced company searchLink opens in new window

ALVIE HEALTH LIMITED

Company number 11096924

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jul 2024 TM01 Termination of appointment of Matthew Joel Penneycard as a director on 11 June 2024
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 Feb 2024 PSC01 Notification of Gautam Bhandari as a person with significant control on 14 February 2024
26 Feb 2024 PSC04 Change of details for Dr Krishna Moorthy as a person with significant control on 14 February 2024
23 Feb 2024 PSC07 Cessation of Venetia Alexandra Wynter-Blyth as a person with significant control on 14 February 2024
16 Feb 2024 TM01 Termination of appointment of Venetia Alexandra Wynter-Blyth as a director on 14 February 2024
16 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
16 Feb 2024 CH01 Director's details changed for Venetia Alexandra Wynter-Blyth on 23 January 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 223.3308
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 223.3308
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 222.8836
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 217.8771
06 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 AP01 Appointment of Mr Matthew Joel Penneycard as a director on 22 December 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CERTNM Company name changed onkohealth LTD\certificate issued on 14/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
23 May 2023 PSC04 Change of details for Dr Krishna Moorthy as a person with significant control on 19 May 2023
23 May 2023 PSC04 Change of details for Venetia Alexandra Wynter-Blyth as a person with significant control on 19 May 2023
19 May 2023 CH01 Director's details changed for Dr Krishna Moorthy on 19 May 2023
19 May 2023 CH01 Director's details changed for Venetia Alexandra Wynter-Blyth on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Gautam Bhandari on 19 May 2023
19 May 2023 AD01 Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to The Office Group 24 Greville Street London EC1N 8SS on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Gautam Bhandari on 19 May 2023