HEALIX INTERNATIONAL GROUP LIMITED
Status | ACTIVE |
Company No. | 10472152 |
Category | Private Limited Company |
Incorporated | 10 Nov 2016 |
Age | 7 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HEALIX INTERNATIONAL GROUP LIMITED is an active private limited company with number 10472152. It was incorporated 7 years, 6 months, 23 days ago, on 10 November 2016. The company address is Healix House Healix House, Esher, KT10 8AB, Surrey, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 01 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mr James Conroy Henderson
Documents
Accounts with accounts type group
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type group
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-25
Officer name: Mr John David Pugh
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type group
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type group
Date: 07 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type group
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Adrian Richard Mason
Change date: 2019-05-14
Documents
Cessation of a person with significant control
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-31
Psc name: Paul Geoffrey Hassan Beven
Documents
Capital allotment shares
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Capital : 5,184,069.32 GBP
Date: 2019-03-31
Documents
Accounts with accounts type group
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Capital variation of rights attached to shares
Date: 12 Dec 2018
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Certificate change of name company
Date: 28 Aug 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healix facilities LIMITED\certificate issued on 28/08/18
Documents
Capital name of class of shares
Date: 26 Jul 2018
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Jul 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-01
Documents
Resolution
Date: 24 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jul 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-01
Capital : 1,990,486.32 GBP
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Webb
Appointment date: 2018-04-01
Documents
Legacy
Date: 08 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/11/2017
Documents
Accounts with accounts type group
Date: 30 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Second filing capital allotment shares
Date: 23 May 2018
Action Date: 31 Mar 2017
Category: Capital
Type: RP04SH01
Date: 2017-03-31
Capital : 1,988,000.00 GBP
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Paul Geoffrey Hassan Beven
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 1,988,000 GBP
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Adrian Richard Mason
Notification date: 2017-04-01
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-01
Psc name: Paul Geoffrey Hassan Beven
Documents
Legacy
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Return
Type: CS01
Description: 09/11/17 Statement of Capital gbp 1988000.00
Documents
Change account reference date company current shortened
Date: 06 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-06
Officer name: Peter Adrian Richard Mason
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-06
Officer name: Mr Charles Edward Butcher
Documents
Capital allotment shares
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-06
Capital : 4,000 GBP
Documents
Some Companies
FLAT A,LONDON,SW17 7DA
Number: | 08542964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURLET CONSERVATION FRAMES LIMITED
32 CONNAUGHT STREET,,W2 2AF
Number: | 02554955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLIE CROFT,ABERDEEN,AB12 5GJ
Number: | SC597102 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 GUNTHORPE ROAD,PETERBOROUGH,PE4 7DS
Number: | 11888185 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DEACONS WALK,HAMPTON,TW12 1AA
Number: | 09332680 |
Status: | ACTIVE |
Category: | Private Limited Company |
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL017113 |
Status: | ACTIVE |
Category: | Limited Partnership |