MEDIX HEALTH LIMITED

08939971
321 MAIN STREET CALVERTON NOTTINGHAM NG14 6LT

Documents

Documents
Date Category Description Pages
28 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 8 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 6 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 mortgage Registration of a charge 8 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 7 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 accounts Annual Accounts 6 Buy now
11 Jan 2017 officers Termination of appointment of director (Andrew Selwyn Cohen) 1 Buy now
15 Jul 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 resolution Resolution 3 Buy now
09 May 2016 resolution Resolution 3 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Amended Accounts 5 Buy now
19 Jun 2015 accounts Annual Accounts 5 Buy now
08 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2014 mortgage Registration of a charge 9 Buy now
17 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2014 officers Appointment of director (Mr Andrew Selwyn Cohen) 2 Buy now
08 Apr 2014 officers Appointment of director (Mrs Sarah Evette Standing) 2 Buy now
14 Mar 2014 incorporation Incorporation Company 7 Buy now