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)
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 211.4073
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 209.6188
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 207.8303
19 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 197.6951
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 196.4473
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 179.8093
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 177.7227
16 Jan 2023 TM01 Termination of appointment of Mohamed Adel El-Gazzar as a director on 22 December 2022
06 Sep 2022 SH02 Sub-division of shares on 25 August 2022
27 Jan 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
04 Jan 2022 CH01 Director's details changed for Venetia Alexandra Wynter-Blyth on 2 January 2022
04 Jan 2022 CH01 Director's details changed for Dr Krishna Moorthy on 2 January 2022
09 Aug 2021 CH01 Director's details changed for Mr Mohamed Adel El-Gazzar on 9 August 2021
09 Aug 2021 CH01 Director's details changed for Mr Gautam Bhandari on 9 August 2021
09 Aug 2021 PSC04 Change of details for Venetia Alexandra Wynter-Blyth as a person with significant control on 9 August 2021
09 Aug 2021 PSC04 Change of details for Dr Krishna Moorthy as a person with significant control on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 August 2021
12 Apr 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
01 May 2020 AA Micro company accounts made up to 31 December 2019