- Company Overview for LEVITY HEALTHCARE LIMITED (11176754)
- Filing history for LEVITY HEALTHCARE LIMITED (11176754)
- People for LEVITY HEALTHCARE LIMITED (11176754)
- More for LEVITY HEALTHCARE LIMITED (11176754)
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) |
---|---|---|---|
18 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 May 2024 | CERTNM |
Company name changed rocketrx uk LIMITED\certificate issued on 01/05/24
|
|
02 Apr 2024 | CERTNM |
Company name changed bloom and halo LTD\certificate issued on 02/04/24
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
11 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 January 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | CS01 |
Confirmation statement made on 29 January 2021 with updates
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 29/01/2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Dwayne George D'souza on 9 March 2020 | |
06 Feb 2020 | CS01 |
Confirmation statement made on 29 January 2020 with no updates
|
|
03 Feb 2020 | PSC01 | Notification of Dwayne D'souza as a person with significant control on 3 February 2020 | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to C/O Dermatica 87a Worship Street London EC2A 2BE on 15 July 2019 | |
14 Jun 2019 | PSC05 | Change of details for Medexpress Group Ltd as a person with significant control on 7 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Saad Bennis as a person with significant control on 7 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Saad Bennis as a director on 13 June 2019 | |
22 May 2019 | PSC05 | Change of details for Medexpress Group Ltd as a person with significant control on 22 May 2019 |