Advanced company searchLink opens in new window

GENIX HEALTHCARE LTD

Company number 05515857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055158570004
18 Feb 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 055158570004
11 Feb 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Feb 2020 TM01 Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019
08 Apr 2019 AA Full accounts made up to 31 March 2018
11 Feb 2019 MR01 Registration of charge 055158570005, created on 5 February 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
01 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
20 Mar 2018 AA Full accounts made up to 31 March 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2017 AA Full accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 AP01 Appointment of Mr Hassnain Hamid as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Helen Patricia Barnes King as a director on 2 March 2017
02 Nov 2016 AD01 Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
31 Mar 2016 SH19 Statement of capital on 31 March 2016
  • GBP 100,000
31 Mar 2016 SH20 Statement by Directors
31 Mar 2016 CAP-SS Solvency Statement dated 23/03/16
31 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,000,000
31 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights