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)
15 Dec 2015 AA Full accounts made up to 31 March 2015
18 Nov 2015 MR04 Satisfaction of charge 3 in full
03 Nov 2015 MR01 Registration of charge 055158570004, created on 30 October 2015
10 Sep 2015 TM01 Termination of appointment of Graeme Michael Rowden as a director on 10 September 2015
31 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000,000
22 Apr 2015 AP01 Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Andrew Kevin Fenn as a director on 31 December 2014
18 Dec 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000,000
05 Jun 2014 AA Full accounts made up to 31 March 2013
20 Feb 2014 AP01 Appointment of Mr Andrew Kevin Fenn as a director
02 Jan 2014 TM01 Termination of appointment of Peter Hodgkinson as a director
02 Jan 2014 TM01 Termination of appointment of Keith Hayes as a director
02 Jan 2014 TM01 Termination of appointment of Clive Fern as a director
09 Dec 2013 AP01 Appointment of Ms Helen Patricia Barnes King as a director
06 Dec 2013 AP01 Appointment of Mr Graeme Michael Rowden as a director
06 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2,000,000
03 May 2013 AP01 Appointment of Mr Clive Fern as a director
03 Apr 2013 TM01 Termination of appointment of Sian Nelson-Jones as a director
04 Mar 2013 AA Full accounts made up to 31 March 2012
02 Jan 2013 AP01 Appointment of Mr Peter Hodgkinson as a director
02 Jan 2013 AP01 Appointment of Mr Keith Edward Hayes as a director
24 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
13 Feb 2012 TM02 Termination of appointment of Simon Trobridge as a secretary
24 Oct 2011 AA Full accounts made up to 31 March 2011