EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
17/01/1917 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR MARK ANTHONY CUMMINS |
05/11/185 November 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CURRSHO FROM 31/03/2018 TO 31/03/2017 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF PSC STATEMENT ON 07/02/2018 |
07/02/187 February 2018 | CESSATION OF SUZANNE CLARE PARRY AS A PSC |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
07/02/187 February 2018 | CESSATION OF KEITH DAVID MILLER AS A PSC |
07/02/187 February 2018 | CESSATION OF ANDREW DODSON AS A PSC |
27/01/1827 January 2018 | REGISTERED OFFICE CHANGED ON 27/01/2018 FROM OFFICE 127 FINSBURY BUSINESS CENTRE BOWLING GREEN LANE LONDON EC1R 0NE |
15/01/1815 January 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
13/02/1713 February 2017 | DIRECTOR APPOINTED LIAM BARRY WHITBY |
26/01/1726 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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