S B HEALTHWISE LTD

Company Documents

DateDescription
17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SUREENA BHATTACHARYA / 26/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 3 GILBEY CLOSE ICKENHAM UXBRIDGE MIDDLESEX UB10 8TD ENGLAND

View Document

27/10/1527 October 2015 SAIL ADDRESS CHANGED FROM: 3 CORNBURY ROAD EDGWARE MIDDX HA8 6RT UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 19 BERKELEY COURT 33 GORDON ROAD LONDON W5 2AE ENGLAND

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 3 CORNBURY ROAD EDGWARE MIDDLESEX HA8 6RT

View Document

03/09/143 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 APPOINTMENT TERMINATED, DIRECTOR SUREENA BHATTACHARYA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED DR SUREENA BHATTACHARYA

View Document

01/09/111 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/111 September 2011 SAIL ADDRESS CREATED

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR PRADIP KUMAR BHATTACHARYA

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MR PRADIP KUMAR BHATTACHARYA

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED DR SUREENA BHATTACHARYA

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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