Advanced company searchLink opens in new window

HEEDX LIMITED

Company number 10143678

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 TM01 Termination of appointment of Matthew Hazelden as a director on 31 March 2020
25 Jan 2023 PSC07 Cessation of Matthew Hazelden as a person with significant control on 24 January 2023
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 Jun 2022 AD01 Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 5 June 2022
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 17 January 2022 with updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
30 Jan 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on 30 January 2020
30 Jan 2020 TM01 Termination of appointment of Liam Christopher Ray as a director on 30 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
15 Jan 2020 PSC01 Notification of Matthew Hazelden as a person with significant control on 15 January 2020
15 Jan 2020 AP01 Appointment of Mr Matthew Hazelden as a director on 15 January 2020
08 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Nov 2019 AD01 Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY England to 86-90 Paul Street London EC2A 4NE on 20 November 2019
11 Sep 2019 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 188 Eastwood Road Rayleigh SS6 7LY on 11 September 2019
26 Jun 2019 TM01 Termination of appointment of Milos Kirjakovic as a director on 13 June 2019
26 Jun 2019 AP01 Appointment of Mr Liam Christopher Ray as a director on 14 June 2019
04 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from 9 Abbey Avenue St. Albans Hertfordshire AL3 4BJ England to 86-90 Paul Street London EC2A 4NE on 12 March 2019