- Company Overview for HEALX LIMITED (09018507)
- Filing history for HEALX LIMITED (09018507)
- People for HEALX LIMITED (09018507)
- More for HEALX LIMITED (09018507)
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
|
|
30 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
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
|
|
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
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
|
|
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
|