Advanced company searchLink opens in new window

HEALX LIMITED

Company number 09018507

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)
03 Aug 2017 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to Park House Castle Park Cambridge CB3 0DU on 3 August 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 AP01 Appointment of Dr Jonathan Milner as a director on 22 July 2016
07 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1.3445
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1.5363
28 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1.3445
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 RP04AR01 Second filing of the annual return made up to 30 April 2015
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1.2485
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1.2485
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Dr David Brown as a director on 15 October 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1.248
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
03 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
07 Jan 2015 CERTNM Company name changed HEALX3 LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
21 May 2014 AD01 Registered office address changed from , 3 Home, Free School Lane, Cambridge, Cambridgeshire (County), CB2 3QA, United Kingdom on 21 May 2014
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted