IHG 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
27/07/2527 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/10/2427 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/07/2330 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/05/2331 May 2023 Change of details for Ti Hastin as a person with significant control on 2023-05-01

View Document

29/05/2329 May 2023 Change of details for De Baker as a person with significant control on 2023-05-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/03/2228 March 2022 Notification of Ti Hastin as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Notification of De Baker as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Notification of University of Bristol as a person with significant control on 2022-03-01

View Document

27/03/2227 March 2022 Withdrawal of a person with significant control statement on 2022-03-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BAKER / 01/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

21/07/1821 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/07/1526 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/09/1111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BILLINGHAM

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BAKER / 06/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HASTINGS / 06/11/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ROOM C72 DEPT OF CELLULAR & MOLECULAR MEDICINE UNIVERSITY OF BRISTOL BRISTOL BS8 1TD

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HASTINGS / 06/11/2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HASTINGS / 06/11/2010

View Document

06/11/106 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HASTINGS / 06/11/2010

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BAKER / 06/11/2010

View Document

21/09/1021 September 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM C/O DR J BIDWELL ROOM F59 DEPT OF CELLULAR & MOLECULAR MEDICINE UNIVERSITY OF BRISTOL BS8 1TD

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS; AMEND

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: C/O DR J BIDWELL ROOM F59 DEPT OF PATHOLOGY & MICROBIOLOGY UNIVERSITY OF BRISTOL UNIVERSITY WALK BRISTOL BS8 1TD

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0026 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 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