|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
01 Sep 2024
|
01 Sep 2024
Confirmation statement made on 14 August 2024 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Registered office address changed from 6 Dells Close Teddington TW11 0LD England to Nexus Discovery Way Leeds LS2 3AA on 26 October 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 14 August 2023 with updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Notification of Prx Health Limited as a person with significant control on 16 June 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Previous accounting period extended from 31 August 2022 to 31 December 2022
|
|
|
02 Dec 2022
|
02 Dec 2022
Certificate of change of name
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 6 Dells Close Teddington TW11 0LD on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Graham Malcolm Hewitt as a person with significant control on 30 September 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Andrew Halliday as a person with significant control on 30 September 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Harnek Singh Chera as a person with significant control on 30 September 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Termination of appointment of Graham Malcolm Hewitt as a director on 30 September 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Termination of appointment of Harnek Singh Chera as a director on 30 September 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Appointment of Mr Clive Minihan as a director on 30 September 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 14 August 2019 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Resolutions
|