HEALTH AND LONGEVITY OPTIMISATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Registered office address changed from C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE United Kingdom to Hooke 86 Brook Street London W1K 5AY on 2024-04-05

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

11/08/2311 August 2023 Termination of appointment of Pau Morilla-Giner as a director on 2023-07-04

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-09

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

02/11/222 November 2022 Appointment of Natalia Mikheev as a director on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Director's details changed for Mr Pau Morilla-Giner on 2021-08-31

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SACHER

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KATE WOOLHOUSE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEV MIKHEEV

View Document

03/09/193 September 2019 CESSATION OF LEV MIKHEEV AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN NICHOLAS STEPHEN COOKE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BENJAMIN NICHOLAS STEPHEN COOKE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PAU MORILLA-GINER

View Document

05/06/195 June 2019 DIRECTOR APPOINTED DR PAUL MANFRED SACHER

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company