Advanced company searchLink opens in new window

COVIDIX HEALTHCARE LTD

Company number 12541653

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)
21 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
30 May 2023 TM01 Termination of appointment of Paul Nigel Starbuck as a director on 1 May 2023
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CH01 Director's details changed for Alaster Paul Stockwell-Jones on 15 August 2022
14 Sep 2022 PSC04 Change of details for Alaster Paul Stockwell-Jones as a person with significant control on 15 August 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
23 May 2022 CH01 Director's details changed for Alaster Paul Stockwell-Jones on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Marc William Buckingham on 19 May 2022
23 May 2022 CH03 Secretary's details changed for Mr Marc William Buckingham on 23 May 2022
18 Jan 2022 AP01 Appointment of Mr Paul Nigel Starbuck as a director on 17 January 2022
10 Dec 2021 PSC05 Change of details for Medtechexpert Ltd as a person with significant control on 10 December 2021
03 Dec 2021 AD01 Registered office address changed from C/O Ensors, Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS England to C/O Ensors, First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 3 December 2021
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC07 Cessation of Jennifer Anne Head as a person with significant control on 21 May 2020
18 May 2020 TM01 Termination of appointment of Jennifer Anne Head as a director on 15 May 2020
20 Apr 2020 AD01 Registered office address changed from Blyth House Rendham Road Saxmundham Suffolk IP17 1WA United Kingdom to C/O Ensors, Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on 20 April 2020
06 Apr 2020 CH03 Secretary's details changed for Mr Marc Buckingham on 3 April 2020
03 Apr 2020 PSC05 Change of details for Medtechexpert Ltd as a person with significant control on 3 April 2020
03 Apr 2020 PSC05 Change of details for Genetix Healthcare Limited as a person with significant control on 3 April 2020