Advanced company searchLink opens in new window

SHREE AYURVEDA HEALTH LIMITED

Company number 11247930

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 AD01 Registered office address changed from , PO Box 4385, 11247930 - Companies House Default Address, Cardiff, CF14 8LH to Centurion House London Road Staines Surrey TW18 4AX on 6 June 2023
19 May 2023 CH01 Director's details changed for Mr Ravinder Singh on 19 May 2023
12 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
04 May 2023 RP05 Registered office address changed to PO Box 4385, 11247930 - Companies House Default Address, Cardiff, CF14 8LH on 4 May 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
18 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
13 Jan 2021 AD01 Registered office address changed from , Centurian House London Road, Staines-upon-Thames, TW18 4AX, England to Centurion House London Road Staines Surrey TW18 4AX on 13 January 2021
10 Jan 2021 AD01 Registered office address changed from , G01 Quadrant Court 49 Calthorpe Road, Edgbaston, Birmingham, B15 1th, England to Centurion House London Road Staines Surrey TW18 4AX on 10 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
14 Feb 2020 AD01 Registered office address changed from , G10, Crown House 123 Hagley Road, Birmingham, B16 8LD, United Kingdom to Centurion House London Road Staines Surrey TW18 4AX on 14 February 2020
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 AP01 Appointment of Mr Ravinder Singh as a director on 1 November 2019
29 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
10 Oct 2018 AP01 Appointment of Mrs Sunita Poddar as a director on 10 October 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-10
  • GBP 100