- Company Overview for HEALTHIUM MEDTECH UK LIMITED (06041206)
- Filing history for HEALTHIUM MEDTECH UK LIMITED (06041206)
- People for HEALTHIUM MEDTECH UK LIMITED (06041206)
- Charges for HEALTHIUM MEDTECH UK LIMITED (06041206)
- More for HEALTHIUM MEDTECH UK LIMITED (06041206)
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
|
|
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
|
|
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 |