Advanced company searchLink opens in new window

IMMIX HEALTH UK LIMITED

Company number 08039248

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)
23 Nov 2018 MR04 Satisfaction of charge 080392480001 in full
23 Nov 2018 MR04 Satisfaction of charge 080392480003 in full
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
04 Apr 2016 MR01 Registration of charge 080392480001, created on 1 April 2016
04 Apr 2016 MR01 Registration of charge 080392480002, created on 1 April 2016
04 Apr 2016 MR01 Registration of charge 080392480003, created on 1 April 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AD01 Registered office address changed from Rotherside Road Eckington Sheffield S21 4HL to C/O Servelec Group Plc Rotherside Road Eckington Sheffield S21 4HL on 14 July 2015
04 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
08 May 2015 AP03 Appointment of Mr Michael Geoffrey Cane as a secretary on 5 May 2015
08 May 2015 AP01 Appointment of Mr Michael Geoffrey Cane as a director on 5 May 2015
08 May 2015 AP01 Appointment of Mr Alan Stubbs as a director on 5 May 2015
08 May 2015 TM01 Termination of appointment of Adrian Charles Stevens as a director on 5 May 2015
08 May 2015 TM01 Termination of appointment of Mark Anthony Hindle as a director on 5 May 2015
08 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
08 May 2015 AD01 Registered office address changed from 12 Exchange Quay Salford Quays Salford Manchester M5 3EQ to Rotherside Road Eckington Sheffield S21 4HL on 8 May 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2014 TM02 Termination of appointment of Dean Andrew Hindle as a secretary on 17 May 2014
14 Jul 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1