Advanced company searchLink opens in new window

HEALTHMEDIX LIMITED

Company number 08702296

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)
07 Dec 2015 SH03 Purchase of own shares.
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Purchase contract 19/10/2015
21 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 640
23 Jun 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 640
05 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
01 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/04/2014
30 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 65
  • ANNOTATION A second filed SH01 was registered on 01/05/2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 577
09 Apr 2014 MR01 Registration of charge 087022960003
04 Apr 2014 MR01 Registration of charge 087022960002
08 Jan 2014 MR01 Registration of charge 087022960001
07 Jan 2014 TM01 Termination of appointment of Emw Directors Limited as a director
07 Jan 2014 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
07 Jan 2014 TM01 Termination of appointment of Ian Zant-Boer as a director
06 Jan 2014 AD01 Registered office address changed from , Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom on 6 January 2014
06 Jan 2014 AP01 Appointment of Mr Martin Dawson as a director
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2013 NEWINC Incorporation