- Company Overview for VITALITY HEALTH AND HOMECARE LTD (11115234)
- Filing history for VITALITY HEALTH AND HOMECARE LTD (11115234)
- People for VITALITY HEALTH AND HOMECARE LTD (11115234)
- Registers for VITALITY HEALTH AND HOMECARE LTD (11115234)
- More for VITALITY HEALTH AND HOMECARE LTD (11115234)
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) |
---|---|---|---|
23 May 2024 | AD01 | Registered office address changed from Unit Era63 49 Effra Road London SW2 1BZ England to Gunnery 6 Citibase 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 23 May 2024 | |
21 May 2024 | CERTNM |
Company name changed habaneros consultancy LIMITED\certificate issued on 21/05/24
|
|
16 May 2024 | PSC01 | Notification of Abdiaziz Sheikh as a person with significant control on 13 May 2024 | |
16 May 2024 | PSC01 | Notification of Peter Adam Jerrari as a person with significant control on 13 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
16 May 2024 | PSC07 | Cessation of Saida Mohamed Ayadi as a person with significant control on 13 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Peter Adam Jerrari as a director on 13 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Abdiaziz Sheikh as a director on 13 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Saida Mohamed Ayadi as a director on 13 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Motunrayo Monsurat Alli as a director on 13 May 2024 | |
09 May 2024 | AP01 | Appointment of Mrs Rebecca Jane Moran as a director on 6 May 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Jan 2022 | AP01 | Appointment of Miss Motunrayo Monsurat Alli as a director on 17 January 2022 | |
05 Oct 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Unit Era63 49 Effra Road London SW2 1BZ on 5 October 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | PSC07 | Cessation of Liban Mohmoud Ibrahim as a person with significant control on 9 December 2020 | |
10 Dec 2020 | PSC01 | Notification of Saida Mohamed Ayadi as a person with significant control on 9 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Liban Mohmoud Ibrahim as a director on 9 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mrs Saida Mohamed Ayadi as a director on 9 December 2020 |