GFC DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Confirmation statement made on 2024-05-30 with no updates |
11/04/2411 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COPE |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE SAVAGE |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
04/06/154 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE SAVAGE / 04/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/07/1423 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SAVAGE / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
26/06/1326 June 2013 | 17/05/13 STATEMENT OF CAPITAL GBP 14286 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
11/07/1211 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COPE / 11/07/2012 |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
19/07/0719 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
04/07/074 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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