Download leads from Nexok and grow your business. Find out more

888 Health Limited Company Ltd

Documents

Total Documents64
Total Pages201

Filing History

6 June 2023Unaudited abridged accounts made up to 30 September 2022
25 May 2023Notification of Sharmini Ann Mahendran as a person with significant control on 19 May 2023
25 May 2023Confirmation statement made on 25 May 2023 with updates
25 May 2023Cessation of Richard Sanz Zerrudo as a person with significant control on 18 May 2023
25 May 2023Termination of appointment of Richard Sanz Zerrudo as a director on 19 May 2023
10 October 2022Appointment of Miss Sharmini Ann Mahendran as a director on 10 October 2022
3 October 2022Confirmation statement made on 30 September 2022 with no updates
17 June 2022Unaudited abridged accounts made up to 30 September 2021
1 October 2021Appointment of Miss Sharmini Mahendran as a secretary on 1 October 2021
1 October 2021Confirmation statement made on 30 September 2021 with no updates
12 March 2021Unaudited abridged accounts made up to 30 September 2020
7 October 2020Termination of appointment of Sharmini Ann Mahendran as a secretary on 20 September 2020
7 October 2020Termination of appointment of Sharmini Ann Mahendran as a director on 20 September 2020
7 October 2020Notification of Richard Sanz Zerrudo as a person with significant control on 20 September 2020
6 October 2020Cessation of Sharmini Ann Mahendran as a person with significant control on 21 September 2020
6 October 2020Confirmation statement made on 30 September 2020 with updates
29 June 2020Secretary's details changed for Miss Sharmini Ann Mahendran on 11 May 2020
4 March 2020Unaudited abridged accounts made up to 30 September 2019
1 October 2019Confirmation statement made on 30 September 2019 with no updates
3 May 2019Unaudited abridged accounts made up to 30 September 2018
1 October 2018Confirmation statement made on 30 September 2018 with no updates
15 June 2018Unaudited abridged accounts made up to 30 September 2017
2 October 2017Confirmation statement made on 30 September 2017 with no updates
2 October 2017Confirmation statement made on 30 September 2017 with no updates
26 June 2017Total exemption small company accounts made up to 30 September 2016
26 June 2017Total exemption small company accounts made up to 30 September 2016
13 October 2016Director's details changed for Miss Sharmini Ann Mahendran on 13 October 2016
13 October 2016Registered office address changed from 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF to 7 Shakespeare Drive Westcliff-on-Sea SS0 9AA on 13 October 2016
13 October 2016Director's details changed for Miss Sharmini Ann Mahendran on 13 October 2016
13 October 2016Registered office address changed from 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF to 7 Shakespeare Drive Westcliff-on-Sea SS0 9AA on 13 October 2016
4 October 2016Confirmation statement made on 30 September 2016 with updates
4 October 2016Confirmation statement made on 30 September 2016 with updates
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 May 2016Total exemption small company accounts made up to 30 September 2015
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
27 October 2015Registered office address changed from 16 Humberstone Road London E13 9NJ to 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF on 27 October 2015
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
27 October 2015Registered office address changed from 16 Humberstone Road London E13 9NJ to 2nd Floor Quayside Tower C/O Afadlink Int'l Resources 252-260 Broad Street Birmingham B1 2HF on 27 October 2015
28 February 2015Total exemption small company accounts made up to 30 September 2014
28 February 2015Total exemption small company accounts made up to 30 September 2014
10 October 2014Secretary's details changed for Miss Sharmini Ann Mahendran on 1 August 2014
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
10 October 2014Secretary's details changed for Miss Sharmini Ann Mahendran on 1 August 2014
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
10 October 2014Secretary's details changed for Miss Sharmini Ann Mahendran on 1 August 2014
15 April 2014Director's details changed for Miss Sharmini Ann Mahendran on 10 March 2014
15 April 2014Director's details changed for Mr Richard Sanz Zerrudo on 10 March 2014
15 April 2014Director's details changed for Mr Richard Sanz Zerrudo on 10 March 2014
15 April 2014Director's details changed for Miss Sharmini Ann Mahendran on 10 March 2014
6 April 2014Registered office address changed from 121a Upperton Road East Plaistow London E13 9LR England on 6 April 2014
6 April 2014Registered office address changed from 121a Upperton Road East Plaistow London E13 9LR England on 6 April 2014
6 April 2014Registered office address changed from 121a Upperton Road East Plaistow London E13 9LR England on 6 April 2014
28 October 2013Appointment of Mr Richard Zerrudo as a director
28 October 2013Appointment of Mr Richard Zerrudo as a director
28 October 2013Appointment of Mr Richard Zerrudo as a director
28 October 2013Appointment of Mr Richard Zerrudo as a director
15 October 2013Termination of appointment of Richard Zerrudo as a director
15 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2013
15 October 2013Appointment of Miss Sharmini Ann Mahendran as a director
15 October 2013Appointment of Miss Sharmini Ann Mahendran as a director
15 October 2013Termination of appointment of Richard Zerrudo as a director
15 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 October 2013
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed