- Company Overview for SHREE AYURVEDA HEALTH LIMITED (11247930)
- Filing history for SHREE AYURVEDA HEALTH LIMITED (11247930)
- People for SHREE AYURVEDA HEALTH LIMITED (11247930)
- More for SHREE AYURVEDA HEALTH LIMITED (11247930)
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
|
|
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|