CUS HEALTH LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Amended micro company accounts made up to 2021-06-30

View Document

31/05/2431 May 2024 Amended micro company accounts made up to 2020-06-30

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2017-06-30

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2022-06-30

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2015-06-30

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2019-06-30

View Document

29/05/2429 May 2024 Amended micro company accounts made up to 2016-06-30

View Document

28/05/2428 May 2024 Amended micro company accounts made up to 2018-06-30

View Document

26/04/2426 April 2024 Withdraw the company strike off application

View Document

25/03/2425 March 2024 Previous accounting period extended from 2023-06-30 to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

14/02/2414 February 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

18/05/2318 May 2023 Registered office address changed from Middlesex House 130 College Road Harrow Middlesex HA1 1BQ United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2023-05-18

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 01/03/16 STATEMENT OF CAPITAL GBP 104

View Document

26/03/1926 March 2019 01/07/18 STATEMENT OF CAPITAL GBP 162

View Document

26/03/1926 March 2019 01/01/17 STATEMENT OF CAPITAL GBP 112

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/03/1712 March 2017 DIRECTOR APPOINTED DR NILESH DINESHKUMAR BHARAKHADA

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAUGHAN-SMITH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TARIQ SAID / 17/12/2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR TARIQ SAID

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR JEYAN MUSLEH ABDUL-KARIM

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR NABEEL ANSARI

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR ALISON RACKHAM

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR STEPHEN VAUGHAN-SMITH

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DR KIRANJIT PITROLA

View Document

12/11/1512 November 2015 01/04/15 STATEMENT OF CAPITAL GBP 62

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED CYTOSTAX LIMITED CERTIFICATE ISSUED ON 19/10/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED DR ROZINA SARWAR

View Document

16/10/1516 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company