Advanced company searchLink opens in new window

HEALIX INTERNATIONAL LIMITED

Company number 03912483

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
14 Dec 2022 AA Full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
07 Apr 2021 AA Full accounts made up to 31 March 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
14 Mar 2018 MR01 Registration of charge 039124830002, created on 8 March 2018
21 Feb 2018 PSC07 Cessation of Healix International Holdings Limited as a person with significant control on 14 February 2017
21 Feb 2018 PSC02 Notification of Healix Management Limited as a person with significant control on 14 February 2017
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
16 Jan 2018 SH19 Statement of capital on 16 January 2018
  • GBP 100
04 Jan 2018 AA Full accounts made up to 31 March 2017
29 Dec 2017 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 100
29 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
29 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2017 MR04 Satisfaction of charge 1 in full
06 Dec 2017 TM01 Termination of appointment of Myles Finnegan Morgan as a director on 1 November 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13,000,100
29 Jun 2017 TM01 Termination of appointment of Marise Catherine Caunter as a director on 31 March 2017