Advanced company searchLink opens in new window

GENIX HEALTHCARE WHITLEY BAY LTD

Company number 10724237

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)
25 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
17 May 2023 AD01 Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 17 May 2023
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
03 Mar 2022 AP01 Appointment of Mr Graeme Rowden as a director on 1 March 2022
03 Mar 2022 TM01 Termination of appointment of Hassnain Hamid as a director on 1 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AP01 Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021
07 Jul 2021 TM01 Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021
14 Jun 2021 MR04 Satisfaction of charge 107242370002 in full
19 May 2021 AD01 Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT on 19 May 2021
19 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Dec 2020 MR04 Satisfaction of charge 107242370001 in full
01 Dec 2020 AD01 Registered office address changed from Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020
01 Dec 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
04 Jul 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 AA Micro company accounts made up to 30 April 2019
01 Apr 2020 MR01 Registration of charge 107242370003, created on 31 March 2020
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
21 Jun 2019 TM01 Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019