CARDIOCORE LAB LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

24/07/2324 July 2023 Cessation of Biotel Research Llc as a person with significant control on 2023-04-24

View Document

24/07/2324 July 2023 Notification of Biotelemetry, Inc as a person with significant control on 2023-04-24

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Mark Leftwich as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Neil Anthony Mesher as a director on 2022-04-01

View Document

07/02/227 February 2022 Notification of Biotel Research Llc as a person with significant control on 2021-06-22

View Document

07/02/227 February 2022 Withdrawal of a person with significant control statement on 2022-02-07

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Cody Cowper as a director on 2021-06-22

View Document

05/07/215 July 2021 Appointment of Mrs Louise Helen Best as a director on 2021-06-22

View Document

05/07/215 July 2021 Appointment of Mr Neil Anthony Mesher as a director on 2021-06-22

View Document

05/07/215 July 2021 Termination of appointment of Joseph Capper as a director on 2021-06-22

View Document

05/07/215 July 2021 Termination of appointment of Heather Getz as a director on 2021-06-22

View Document

17/06/2117 June 2021 Registered office address changed from 5 New Street Square London EC4A 3TW to Ascent 1 Aerospace Boulevard Farnborough GU14 6XW on 2021-06-17

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY PETER FEROLA

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR CODY COWPER

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED HEATHER GETZ

View Document

28/05/1328 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED JOSEPH CAPPER

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COTTELEER

View Document

03/04/133 April 2013 SECRETARY APPOINTED MR PETER FEROLA

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SATIN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED HEATHER GETZ

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED JOSEPH CAPPER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SATIN

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR PETER FEROLA

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COTTELEER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SATIN / 01/02/2009

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/03/0818 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SATIN / 01/03/2008

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SATIN / 01/03/2008

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SATIN / 01/03/2008

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/03/0610 March 2006 S386 DISP APP AUDS 07/03/06

View Document

10/03/0610 March 2006 S366A DISP HOLDING AGM 07/03/06

View Document

07/03/067 March 2006 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