SH01 |
Statement of Capital on 2023-11-11: 3.72 GBP
filed on: 31st, December 2023
|
capital |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 18th, July 2023
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2023-06-13
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-11-16: 3.37 GBP
filed on: 1st, May 2023
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2022
|
incorporation |
Free Download
(61 pages)
|
SH01 |
Statement of Capital on 2022-09-23: 14835589.67 GBP
filed on: 4th, November 2022
|
capital |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 16th, June 2022
|
accounts |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2021-12-01: 3.15 GBP
filed on: 15th, December 2021
|
capital |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 17th, August 2021
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2020-12-16: 3.15 GBP
filed on: 19th, June 2021
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2021-04-07: 3.15 GBP
filed on: 19th, June 2021
|
capital |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 21st, December 2020
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2020-08-19: 3.14 GBP
filed on: 29th, October 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-10-17: 3.12 GBP
filed on: 10th, November 2019
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 23rd, January 2019
|
resolution |
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, January 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-10-30: 2.07 GBP
filed on: 4th, January 2019
|
capital |
Free Download
(6 pages)
|
AD01 |
New registered office address 3rd Floor Charter House 66-68 Hills Road Cambridge CB2 1LA. Change occurred on 2018-10-30. Company's previous address: Park House Castle Park Cambridge CB3 0DU England.
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-07-30: 2.14 GBP
filed on: 23rd, October 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-06-29: 2.13 GBP
filed on: 8th, August 2018
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018-06-18
filed on: 6th, August 2018
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, July 2018
|
capital |
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 12th, July 2018
|
resolution |
Free Download
(59 pages)
|
CH01 |
On 2018-06-18 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-18
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 14th, March 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2017-12-11
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Park House Castle Park Cambridge CB3 0DU. Change occurred on 2017-08-03. Company's previous address: St John's Innovation Centre Cowley Road Cambridge CB4 0WS.
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 11th, April 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2016-07-22
filed on: 17th, November 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 7th, November 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-22: 1.34 GBP
filed on: 28th, October 2016
|
capital |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-09-13: 1.54 GBP
filed on: 30th, September 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, September 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-07-22: 1.34 GBP
filed on: 5th, September 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 31st, August 2016
|
resolution |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 1.25 GBP
filed on: 21st, June 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 1.25 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, May 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, August 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 3rd, March 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed HEALX3 LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Home Free School Lane Cambridge Cambridgeshire (County) CB2 3QA United Kingdom on 2014-05-21
filed on: 21st, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2014
|
incorporation |
Free Download
(7 pages)
|