Confirmation statement. Statement with no updates. |
2023-11-29 |
View Report |
Accounts. Accounts type full. |
2023-09-04 |
View Report |
Change of name. Description: Company name changed ge uk holdings\certificate issued on 28/04/23. |
2023-04-28 |
View Report |
Officers. Officer name: Akhlesh Prasad Mathur. Termination date: 2022-12-28. |
2022-12-29 |
View Report |
Officers. Officer name: Andrew Thomas Peter Budge. Termination date: 2022-12-28. |
2022-12-29 |
View Report |
Officers. Appointment date: 2022-12-28. Officer name: Rowena Gillian Miller. |
2022-12-29 |
View Report |
Officers. Appointment date: 2022-12-28. Officer name: Katherine Ann Jones. |
2022-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-16 |
View Report |
Accounts. Accounts type full. |
2022-10-10 |
View Report |
Persons with significant control. Cessation date: 2022-06-10. Psc name: Ge Industrial Consolidation Limited. |
2022-06-10 |
View Report |
Persons with significant control. Psc name: One Ge Healthcare Uk. Notification date: 2022-06-10. |
2022-06-10 |
View Report |
Resolution. Description: Resolutions. |
2022-06-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-17 |
View Report |
Accounts. Accounts type full. |
2021-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Accounts. Accounts type full. |
2020-09-23 |
View Report |
Resolution. Description: Resolutions. |
2020-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Accounts. Accounts type full. |
2019-10-04 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Akhlesh Prasad Mathur. |
2019-08-09 |
View Report |
Officers. Officer name: Andrew Thomas Peter Budge. Change date: 2019-08-01. |
2019-08-09 |
View Report |
Accounts. Accounts type full. |
2019-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-28 |
View Report |
Persons with significant control. Notification date: 2016-12-07. Psc name: Ge Industrial Consolidation Limited. |
2018-01-05 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-04. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-17 |
View Report |
Accounts. Accounts type full. |
2017-10-03 |
View Report |
Officers. Termination date: 2017-06-27. Officer name: Gillian May Wheeler. |
2017-07-04 |
View Report |
Officers. Termination date: 2017-05-23. Officer name: Ann Elizabeth Brennan. |
2017-06-01 |
View Report |
Officers. Officer name: Stephen John Dwyer. Termination date: 2017-05-03. |
2017-05-22 |
View Report |
Officers. Termination date: 2017-04-21. Officer name: Zachary Joseph Citron. |
2017-05-22 |
View Report |
Change of constitution. Statement of companys objects. |
2017-01-17 |
View Report |
Resolution. Description: Resolutions. |
2017-01-17 |
View Report |
Resolution. Description: Resolutions. |
2017-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Accounts. Accounts type full. |
2016-09-27 |
View Report |
Officers. Change date: 2015-08-28. Officer name: Akhlesh Prasad Mathur. |
2016-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-16 |
View Report |
Accounts. Accounts type full. |
2015-10-09 |
View Report |
Officers. Officer name: Anthony Stephen Bowman. Termination date: 2015-07-21. |
2015-08-27 |
View Report |
Officers. Appointment date: 2015-07-21. Officer name: Akhlesh Prasad Mathur. |
2015-07-29 |
View Report |
Officers. Officer name: Marlin Risinger. Termination date: 2015-07-21. |
2015-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Accounts. Accounts type full. |
2014-10-08 |
View Report |
Auditors. Auditors resignation company. |
2014-08-22 |
View Report |
Miscellaneous. Description: Section 519. |
2014-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-19 |
View Report |
Officers. Officer name: Andrew Thomas Peter Budge. |
2013-10-28 |
View Report |
Officers. Officer name: Anthony Stephen Bowman. |
2013-10-28 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2013-10-28. |
2013-10-28 |
View Report |