GENIX HEALTHCARE EASTPARK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Satisfaction of charge 119427320003 in full |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 30/12/2430 December 2024 | |
| 30/12/2430 December 2024 | |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/01/2311 January 2023 | |
| 11/01/2311 January 2023 | |
| 11/01/2311 January 2023 | |
| 11/01/2311 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
| 03/03/223 March 2022 | Appointment of Mr Graeme Rowden as a director on 2022-03-01 |
| 03/03/223 March 2022 | Termination of appointment of Hassnain Hamid as a director on 2022-03-01 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Termination of appointment of Mustafa Tariq Mohammed as a director on 2021-07-01 |
| 07/07/217 July 2021 | Appointment of Mr Mohammed Shoeb Syed as a director on 2021-07-01 |
| 15/06/2115 June 2021 | Satisfaction of charge 119427320001 in full |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119427320002 |
| 01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM QUEEN'S SPECIALIST BUILDING QUEEN STREET FARNWORTH BOLTON BL4 7AH ENGLAND |
| 01/12/201 December 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119427320003 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119427320002 |
| 03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119427320001 |
| 23/04/1923 April 2019 | DIRECTOR APPOINTED DR HASSNAIN HAMID |
| 23/04/1923 April 2019 | DIRECTOR APPOINTED MR WAJID MAHMOOD AZAM |
| 12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GENIX HEALTHCARE EASTPARK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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