FUNCTIONAL GUT DIAGNOSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 092059380001 in full

View Document

19/03/2519 March 2025 Resolutions

View Document

18/03/2518 March 2025 Change of share class name or designation

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

13/03/2513 March 2025 Termination of appointment of Hsa Bookkeeping Ltd as a secretary on 2025-03-10

View Document

13/03/2513 March 2025 Appointment of Arif Ahmed as a director on 2025-03-10

View Document

13/03/2513 March 2025 Appointment of Samir Rea as a director on 2025-03-10

View Document

13/03/2513 March 2025 Appointment of Mr Philip Michael Clarke as a director on 2025-03-10

View Document

11/03/2511 March 2025 Registration of charge 092059380002, created on 2025-03-10

View Document

11/03/2511 March 2025 Registration of charge 092059380003, created on 2025-03-10

View Document

24/02/2524 February 2025 Director's details changed for Dr Anthony Robert Hobson on 2025-02-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/07/2326 July 2023 Director's details changed for Dr Anthony Robert Hobson on 2023-07-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/11/2214 November 2022 Change of details for Alimentary Innvervations Limited as a person with significant control on 2022-09-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registration of charge 092059380001, created on 2022-09-16

View Document

21/09/2221 September 2022 Termination of appointment of Craig Strasnick as a director on 2022-09-16

View Document

21/09/2221 September 2022 Cessation of Commonwealth Diagnostics International as a person with significant control on 2022-09-16

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

09/11/209 November 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMONWEALTH DIAGNOSTICS INTERNATIONAL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ROBERT HOBSON / 13/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MR CRAIG STRASNICK

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIMENTARY INNVERVATIONS LIMITED

View Document

15/08/1715 August 2017 CESSATION OF SUSAN JANE HOBSON AS A PSC

View Document

15/08/1715 August 2017 16/05/17 STATEMENT OF CAPITAL GBP 200

View Document

15/08/1715 August 2017 CESSATION OF ANTHONY ROBERT HOBSON AS A PSC

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED HSA BOOKKEEPING LTD

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN HOBSON

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/11/163 November 2016 ARTICLES OF ASSOCIATION

View Document

02/11/162 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/162 November 2016 COMPANY NAME CHANGED FUNCTIONAL GUT CONSULTING LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD ESSEX CB10 1PF

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information