GLOBAL ACCESS DIAGNOSTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-06-30 to 2023-09-30

View Document

18/03/2418 March 2024 Registered office address changed from 113 Bedford Technology Park Thurleigh Bedford MK44 2YA England to Building 148 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Registered office address changed from Bedford Technology Park Thurleigh Bedfordshire MK44 2YA United Kingdom to 113 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2023-06-13

View Document

07/06/237 June 2023 Termination of appointment of Peter Louis Davies as a director on 2023-06-07

View Document

05/06/235 June 2023 Termination of appointment of James Stephen Mead as a director on 2023-06-05

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-06-30

View Document

24/11/2224 November 2022 Cessation of Global Access Health as a person with significant control on 2022-09-16

View Document

24/11/2224 November 2022 Termination of appointment of Wendy Orme as a director on 2022-11-11

View Document

24/11/2224 November 2022 Termination of appointment of Christopher Michael Jones as a director on 2022-11-11

View Document

24/11/2224 November 2022 Appointment of Mr Peter Louis Davies as a director on 2022-11-11

View Document

24/11/2224 November 2022 Appointment of Mr James Stephen Mead as a director on 2022-11-11

View Document

24/11/2224 November 2022 Appointment of Mr Kevin Paul Woolston as a director on 2022-11-11

View Document

24/11/2224 November 2022 Notification of Creonate Manufacturing Limited as a person with significant control on 2022-09-16

View Document

21/09/2221 September 2022 Satisfaction of charge 125582180001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Appointment of Dr Wendy Orme as a director on 2021-07-27

View Document

06/08/216 August 2021 Termination of appointment of Charles Mgone as a director on 2021-07-26

View Document

06/08/216 August 2021 Termination of appointment of Aundrea Patton Power as a director on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Tumani Corrah as a director on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Bonface Fundafunda as a director on 2021-07-28

View Document

06/08/216 August 2021 Termination of appointment of Prashant Yadav as a director on 2021-07-27

View Document

06/08/216 August 2021 Termination of appointment of Henry Smart Kwasi Amfo as a director on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Francine Ntoumi as a director on 2021-08-03

View Document

06/08/216 August 2021 Termination of appointment of Ali Jehangir Siddiqui as a director on 2021-07-29

View Document

06/08/216 August 2021 Termination of appointment of Joseph Robert Fitchett as a director on 2021-07-26

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

23/07/2123 July 2021 Withdrawal of a person with significant control statement on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Daniel Peter Janes as a director on 2021-07-09

View Document

23/07/2123 July 2021 Termination of appointment of Mark James Davis as a director on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Mr Christopher Michael Jones as a director on 2021-07-09

View Document

23/07/2123 July 2021 Appointment of Mr Sean James Hinton as a director on 2021-07-09

View Document

23/07/2123 July 2021 Notification of Global Access Health as a person with significant control on 2021-07-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2016 April 2020 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