CONCEPTA DIAGNOSTICS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Second filing of the annual return made up to 2015-09-23

View Document

31/03/2531 March 2025 Second filing of the annual return made up to 2015-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Martin James Ian Hedley as a director on 2025-03-13

View Document

18/03/2518 March 2025 Director's details changed for Ms Penelope Jane Mccormick on 2025-03-17

View Document

14/03/2514 March 2025 Statement of capital on 2025-03-14

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/03/256 March 2025 Second filing of a statement of capital following an allotment of shares on 2014-04-08

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2023-03-09

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Mr Martin James Ian Hedley as a director on 2024-04-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Nicholas Mervyn James Edwards as a director on 2023-07-31

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Ms Lesley Innes as a secretary on 2023-06-13

View Document

13/06/2313 June 2023 Satisfaction of charge 083611040004 in full

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

01/08/221 August 2022 Statement of capital on 2022-08-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Second filing for the appointment of David Gareth Lloyd Davies as a director

View Document

05/06/215 June 2021 Appointment of Mr David Gareth Lloyd Davies as a director on 2021-06-04

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK HENAU

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED DR VASILIKI FRAGKOU

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM THE EXCHANGE BUILDING SHARNBROOK BEDFORD MK44 1LQ ENGLAND

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083611040004

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR DAVID DARROCK

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTER

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 2A ST MARTINS LANE YORK YORKSHIRE YO1 6LN

View Document

05/08/165 August 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GILHAM

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ZHI ZHANG

View Document

05/08/165 August 2016 ADOPT ARTICLES 06/07/2016

View Document

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040003

View Document

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040002

View Document

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611040001

View Document

12/07/1612 July 2016 AUDITOR'S RESIGNATION

View Document

06/07/166 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083611040003

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083611040002

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083611040001

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ERIK GEORGES HENAU

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE

View Document

23/09/1523 September 2015 Annual return made up to 2015-09-23 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 2015-03-17 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 Statement of capital following an allotment of shares on 2014-04-08

View Document

20/05/1420 May 2014 08/04/14 STATEMENT OF CAPITAL GBP 424.67

View Document

12/05/1412 May 2014 ADOPT ARTICLES 03/04/2014

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM KINGS COTTAGE GORING LANE MORTIMER READING BERKSHIRE RG7 3AY UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED DR ROBERT ANDREW PORTER

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED DR IAN DAVID GILHAM

View Document

25/11/1325 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

25/11/1325 November 2013 SUB DIVISION OF SHARES 20/11/2013

View Document

25/11/1325 November 2013 SUB-DIVISION 20/11/13

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED ZHI GANG ZHANG

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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