LONDON PATHOLOGY LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2024-11-18

View Document

20/11/2420 November 2024 Appointment of Mr Samir Chandrakant Patel as a secretary on 2024-11-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA PRITCHARD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEB

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY

View Document

18/02/1918 February 2019 SECRETARY APPOINTED CATHERINE MARY JANE VICKERY

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JOHN MICHAEL REAY

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY JASY LOYAL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / HCA INTERNATIONAL LIMITED / 25/07/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR MICHAEL THOMAS NEEB

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM SILVACO TECHNOLOGY CENTRE COMPASS POINT ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

26/07/1726 July 2017 SECRETARY APPOINTED JASY LOYAL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCA INTERNATIONAL LIMITED

View Document

26/07/1726 July 2017 CESSATION OF JOHN ARTHUR CHRISTOPHER STENTON AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF ROBIN PETER MOSELEY AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MOSELEY

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STENTON

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBSON

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR ROBSON / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN ARTHUR CHRISTOPHER STENTON / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN PETER MOSELEY / 01/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PETER MOSELEY

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 6 REGENCY SQUARE RUSTAT ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3WL

View Document

02/06/062 June 2006 COMPANY NAME CHANGED CAMBRIDGE PATHOLOGY LIMITED CERTIFICATE ISSUED ON 02/06/06

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 COMPANY NAME CHANGED VEL0CITY LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

07/07/057 July 2005 COMPANY NAME CHANGED STREAMLINE PATHOLOGY LIMITED CERTIFICATE ISSUED ON 07/07/05

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 6H GRANGE WAY BUSINESS PARK GRANGE WAY WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HS

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information