CX HEALTH TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

10/11/2410 November 2024 Registered office address changed from 226 Connaught Connaught Road Luton LU4 8ET England to Seamarks Court 18 Seamarks Court 1a Kingsway Luton LU4 8DT on 2024-11-10

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHEERAZ FASIHI

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR FARAZ AZIM FASIHI / 01/06/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 14 DUNSTABLE COURT LUTON LU4 8DB ENGLAND

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR SHEERAZ AZIM FASIHI

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 14 KEEBLE WAY BRAINTREE ESEEX CM7 3JX

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FARAZ AZIM FASIHI / 24/11/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 08/10/16 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED FASIHI.NET LTD CERTIFICATE ISSUED ON 17/10/16

View Document

08/10/168 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER ERIC WRIGHT

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHAZIA FARAZ

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/10/136 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/03/139 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR FARAZ FASIHI

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY FARAZ FASIHI

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED FARAZ AZIM FASIHI

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY FARAZ FASIHI

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR FARAZ AZIM FASIHI

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/03/1117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FARAZ AZIM FASIHI / 09/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAZIA FARAZ / 09/06/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 11B DUNHEVED ROAD WEST THORNTON HEATH SURREY LONDON SURREY CR7 6AP ENGLAND

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information