- Company Overview for GENIX HEALTHCARE GARFORTH LTD (11942730)
- Filing history for GENIX HEALTHCARE GARFORTH LTD (11942730)
- People for GENIX HEALTHCARE GARFORTH LTD (11942730)
- Charges for GENIX HEALTHCARE GARFORTH LTD (11942730)
- More for GENIX HEALTHCARE GARFORTH LTD (11942730)
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) |
---|---|---|---|
28 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
12 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
09 Dec 2024 | PSC02 | Notification of Genix Healthcare Ltd as a person with significant control on 1 April 2023 | |
09 Dec 2024 | PSC07 | Cessation of Mustafa Tariq Mohammed as a person with significant control on 1 April 2023 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
14 Nov 2024 | PSC01 | Notification of Mustafa Tariq Mohammed as a person with significant control on 1 April 2023 | |
14 Nov 2024 | PSC07 | Cessation of Genix Healthcare Ltd as a person with significant control on 1 April 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 11 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 11 April 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from Unit 4 Brown Lane West Carlton Court Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 17 May 2023 | |
11 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
11 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
07 Jun 2022 | CS01 | Confirmation statement made on 11 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 | |
08 Jul 2021 | AP01 | Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 119427300001 in full | |
01 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 |