GENIX HEALTHCARE EASTPARK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewSatisfaction of charge 119427320003 in full

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Appointment of Mr Graeme Rowden as a director on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Hassnain Hamid as a director on 2022-03-01

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Termination of appointment of Mustafa Tariq Mohammed as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Mohammed Shoeb Syed as a director on 2021-07-01

View Document

15/06/2115 June 2021 Satisfaction of charge 119427320001 in full

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119427320002

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM QUEEN'S SPECIALIST BUILDING QUEEN STREET FARNWORTH BOLTON BL4 7AH ENGLAND

View Document

01/12/201 December 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119427320003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119427320002

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119427320001

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED DR HASSNAIN HAMID

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR WAJID MAHMOOD AZAM

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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