Advanced company searchLink opens in new window

PX HEALTHCARE GROUP LIMITED

Company number 06954133

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)
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
06 May 2022 CH01 Director's details changed for Anne Tamar Bruinvels on 6 April 2016
05 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,254.465
25 Jul 2019 SH10 Particulars of variation of rights attached to shares
25 Jul 2019 SH08 Change of share class name or designation
22 Jul 2019 AD03 Register(s) moved to registered inspection location C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB
22 Jul 2019 AD02 Register inspection address has been changed to C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road Marlow SL7 1PB
18 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
09 Jul 2019 PSC04 Change of details for Anne Tamar Bruinvels as a person with significant control on 28 June 2019
09 Jul 2019 AP01 Appointment of Dr David Joram Bruinvels as a director on 28 June 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates