CORA HEALTH DIAGNOSTICS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Michael Denis Barker as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Mr Michael Edward Turner as a director on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Ellen Calder as a director on 2025-02-11

View Document

11/02/2511 February 2025 Termination of appointment of Senthilnathan Kandiah as a director on 2025-02-11

View Document

24/01/2524 January 2025 Registration of charge 043361640008, created on 2025-01-17

View Document

24/01/2524 January 2025 Registration of charge 043361640007, created on 2025-01-17

View Document

22/01/2522 January 2025 Registration of charge 043361640006, created on 2025-01-17

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Termination of appointment of Duncan Wiles as a director on 2024-12-20

View Document

19/12/2419 December 2024 Satisfaction of charge 043361640005 in full

View Document

21/10/2421 October 2024 Director's details changed for Mr Neil Richard Cook on 2023-01-04

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/04/2426 April 2024 Appointment of Mr Duncan Wiles as a director on 2024-01-01

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of David Jackson as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Ellen Calder as a director on 2023-02-01

View Document

31/08/2331 August 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

29/08/2329 August 2023 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from The Old Pumphouse Colney Hall Watton Road Norwich Norfolk NR4 7TY to Suite 9 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Neil Richard Cook on 2021-01-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED DAVID JACKSON

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 COMPANY NAME CHANGED GLOBAL DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS JENNIFER CATHERINE NEL

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN MCGRATH

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHSHARE LIMITED

View Document

15/01/1915 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2019

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043361640005

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEEHAN

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE COX

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR NICK MCGRATH

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR AODHA O'CONNOR

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR SENTHILNATHAN KANDIAH

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MRS KAREN MCGRATH

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR NEIL RICHARD COOK

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED AODHA O'CONNOR

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARSHALL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED DAVID SHEEHAN

View Document

04/09/184 September 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 NOTIFICATION OF PSC STATEMENT ON 03/08/2018

View Document

03/08/183 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043361640004

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043361640004

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINSON

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 ALTER ARTICLES 15/11/2012

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/1210 December 2012 SECOND FILING WITH MUD 07/12/12 FOR FORM AR01

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MAURICE ANDREW COX

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/081 October 2008 GBP NC 1000/2000 12/11/2007

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, 46-48, EAST STREET, EPSOM, SURREY KT17 1H9

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 12/11/07

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: WIMBLEDON VILLAGE BUSINESS, CENTRE THORNTON ROAD, WIMBLEDON, LONDON SW19 4NG

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 6 SAINT STEPHENS MEWS, LONDON, W2 5QZ

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 124 SLOANE STREET, LONDON, SW1X 9BW

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: ARGON HOUSE, ARGON MEWS, FULHAM BROADWAY, LONDON SW6 1BJ

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 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