Advanced company searchLink opens in new window

BIOHOLISTIX LTD

Company number 12710587

Filter by category

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)
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Nov 2023 CERTNM Company name changed oxford elevate LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-10
10 Nov 2023 PSC04 Change of details for Dr Blythe Coulbourne Burton-Teed as a person with significant control on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Dr Blythe Coulbourne Burton-Teed on 10 November 2023
17 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Boston House Downsview Road Wantage OX12 9FF on 17 April 2023
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Charles Simon James Pickles as a person with significant control on 28 January 2022
02 Feb 2022 TM01 Termination of appointment of Charles Simon James Pickles as a director on 28 January 2022
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
28 Jan 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
26 Nov 2020 PSC04 Change of details for Dr Charles James Pickles as a person with significant control on 26 November 2020
01 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-01
  • GBP 100