Advanced company searchLink opens in new window

HEALTHIUM MEDTECH UK LIMITED

Company number 06041206

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)
09 Aug 2024 TM01 Termination of appointment of Vishal Maheshwari as a director on 7 August 2024
09 Aug 2024 AP01 Appointment of Ms Kankana Barua as a director on 6 August 2024
16 Jul 2024 AA Full accounts made up to 31 March 2024
14 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
02 Sep 2023 AA Full accounts made up to 31 March 2023
05 Jul 2023 AD01 Registered office address changed from Quorum House 36 the Metro Centre Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 5 July 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
26 May 2023 PSC02 Notification of Sironix Medical Technologies B.V. as a person with significant control on 1 December 2022
26 May 2023 PSC07 Cessation of Jacqueline Ward as a person with significant control on 30 November 2022
26 May 2023 PSC07 Cessation of David Payne Staples as a person with significant control on 30 November 2022
26 May 2023 PSC07 Cessation of Simon Cresswell as a person with significant control on 30 November 2022
25 May 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 200,400
05 Dec 2022 AD01 Registered office address changed from 1 Blackmoor Lane Croxley Park Watford Hertfordshire WD18 8GA England to Quorum House 36 the Metro Centre Dwight Road Watford WD18 9SB on 5 December 2022
02 Dec 2022 TM01 Termination of appointment of Paul Joseph Cook as a director on 2 December 2022
02 Dec 2022 TM01 Termination of appointment of Samik Basu as a director on 2 December 2022
25 Nov 2022 MR04 Satisfaction of charge 1 in full
24 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
15 Nov 2022 AP01 Appointment of Mr Lee Brian Don Wrigley as a director on 14 November 2022
15 Nov 2022 AP01 Appointment of Mr Vishal Maheshwari as a director on 14 November 2022
14 Nov 2022 CERTNM Company name changed meditex supplies LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
14 Nov 2022 MR04 Satisfaction of charge 060412060004 in full
17 Jun 2022 AA Full accounts made up to 31 March 2022
17 Jan 2022 AA Full accounts made up to 31 March 2021
18 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020