CAMBRIDGE NUTRITIONAL SCIENCES LABORATORY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Jagdeep Singh Grewal as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr James Cooper as a director on 2024-08-12

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

04/04/244 April 2024 Change of details for Omega Diagnostics Group Plc as a person with significant control on 2023-09-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Change of name notice

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Paul Lea as a director on 2023-08-21

View Document

31/08/2331 August 2023 Termination of appointment of Christopher Paul Lea as a secretary on 2023-08-21

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/12/1930 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

29/11/1929 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

29/11/1929 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

05/01/195 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

05/01/195 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

05/01/195 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

05/01/195 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/06/167 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR JAGDEEP SINGH GREWAL

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

26/04/1326 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOWER

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KIERON ANTONY HARBINSON / 18/04/2010

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR GEOFF GOWER

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: EDEN RESEARCH PARK HENRY CRABB ROAD, LITTLEPORT ELY CAMBRIDGESHIRE CB6 1SE

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

09/09/079 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company