Advanced company searchLink opens in new window

GENIX HEALTHCARE GARFORTH LTD

Company number 11942730

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)
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