Advanced company searchLink opens in new window

GHX UK LTD

Company number 03008226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
06 Dec 2023 AA Accounts for a small company made up to 31 December 2022
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 MR04 Satisfaction of charge 1 in full
08 Jun 2023 MR04 Satisfaction of charge 3 in full
08 Jun 2023 MR04 Satisfaction of charge 6 in full
08 Mar 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
07 Mar 2023 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
07 Mar 2023 AD02 Register inspection address has been changed from Tennyson House Cowley Road Cambridge CB4 0WZ England to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
07 Mar 2023 AD02 Register inspection address has been changed to Tennyson House Cowley Road Cambridge CB4 0WZ
28 Feb 2023 AD01 Registered office address changed from Platinum Building, St. John's Innovation Park Cowley Road Cambridge Milton CB4 0DS United Kingdom to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 28 February 2023
30 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Jan 2023 AP01 Appointment of Tina Vatanka Murphy as a director on 1 January 2023
27 Jan 2023 TM01 Termination of appointment of Bruce Alan Johnson as a director on 1 January 2023
01 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
11 Jan 2021 AP01 Appointment of Mr Christopher Batson as a director on 31 December 2020
08 Jan 2021 TM01 Termination of appointment of Robert David Gillespie as a director on 31 December 2020
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from Platinum Building St. John's Innovation Centre Cowley Road Milton Cambridge CB4 0DS United Kingdom to Platinum Building, St. John's Innovation Park Cowley Road Cambridge Milton CB4 0DS on 24 September 2019
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018