INUVI HEALTH LIMITED

Unit 10 Millars Brook Business Park Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD, Berkshire, United Kingdom
StatusACTIVE
Company No.08811416
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

INUVI HEALTH LIMITED is an active private limited company with number 08811416. It was incorporated 10 years, 6 months, 5 days ago, on 11 December 2013. The company address is Unit 10 Millars Brook Business Park Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD, Berkshire, United Kingdom.



Company Fillings

Appoint person secretary company with name date

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-25

Officer name: Dawn Melanie Oatley

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Richard Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medical screening solutions LIMITED\certificate issued on 07/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Melanie Oatley

Appointment date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD

Change date: 2020-04-08

Old address: 1 Mercer Street London WC2H 9QJ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-21

Charge number: 088114160006

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088114160005

Charge creation date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Longacre Mss Group Ltd

Notification date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Benton

Cessation date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Richard Allison

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088114160004

Charge creation date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-07

New address: 1 Mercer Street London WC2H 9QJ

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Elliott George Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Eduard Schmidt-Chiari

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Michael David Allen Benton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088114160002

Charge creation date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 088114160003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088114160001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Allison

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Richard Allison

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Benton

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Michael David Allen Benton

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Jonathan Benton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Change date: 2019-03-15

Old address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088114160001

Charge creation date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Capital : 117.64 GBP

Date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Allen Benton

Appointment date: 2016-06-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Benton

Appointment date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Jonathan Benton

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Benton

Change date: 2013-12-12

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLD PERFUMERY LIMITED

COTSWOLD PERFUMERY VICTORIA STREET,CHELTENHAM,GL54 2BU

Number:00869623
Status:ACTIVE
Category:Private Limited Company

D.E. KEEBLE LIMITED

MAPLE COURT, THE STREET,WOODBRIDGE,IP13 0DS

Number:06122645
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE GRAPEVINE INTERNATIONAL LIMITED

ROSANNE HOUSE,WELWYN GARDEN CITY,AL8 6HG

Number:02789779
Status:ACTIVE
Category:Private Limited Company

J P WALSH TRUSTEE COMPANY (NO.2) LIMITED

COMMER HOUSE,TADCASTER,LS24 9JF

Number:08561434
Status:ACTIVE
Category:Private Limited Company

PHO VILLAGE LTD

50A FASHION STREET,LONDON,E1 6PX

Number:10456277
Status:ACTIVE
Category:Private Limited Company

QUALITY SERVOMOTOR REPAIRS LTD

55 SPRING BANK,HIGH PEAK,SK22 4BH

Number:07666886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source