QUADRATECH 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
29/08/2529 August 2025 NewDirector's details changed for Mr Graham Ross Jones on 2025-08-28

View Document

29/08/2529 August 2025 NewDirector's details changed for Mrs Kathleen Jones on 2025-08-28

View Document

17/06/2517 June 2025 Cessation of Graham Ross Jones as a person with significant control on 2017-01-28

View Document

17/06/2517 June 2025 Notification of Gkj Holdings Ltd as a person with significant control on 2025-02-12

View Document

17/06/2517 June 2025 Notification of Graham Ross Jones as a person with significant control on 2016-04-06

View Document

17/06/2517 June 2025 Notification of Kathleen Jones as a person with significant control on 2016-04-28

View Document

17/06/2517 June 2025 Cessation of Graham Ross Jones as a person with significant control on 2025-02-12

View Document

17/06/2517 June 2025 Cessation of Kathleen Jones as a person with significant control on 2025-02-12

View Document

17/06/2517 June 2025 Cessation of Kathleen Jones as a person with significant control on 2024-01-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

29/01/2429 January 2024 Notification of Kathleen Jones as a person with significant control on 2024-01-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Registered office address changed from Station House Cooksbridge Lewes BN8 4SW United Kingdom to Suite 9-11 the Old Printworks 20 Wharf Road Eastbourne BN21 3AW on 2023-05-25

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 ADOPT ARTICLES 30/01/2020

View Document

11/02/2011 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 28400

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 15/10/19 STATEMENT OF CAPITAL GBP 22400

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 64 SOUTH STREET EPSOM SURREY KT18 7PE

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROSS JONES / 01/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN JONES / 01/09/2018

View Document

15/02/1815 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/169 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 28000.00

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MRS KATHLEEN JONES

View Document

06/02/166 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 20/04/15 STATEMENT OF CAPITAL GBP 31250

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/151 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1410 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 12500.00

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ETCHELLS

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/02/132 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR ETCHELLS / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROSS JONES / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROSS JONES / 01/10/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

02/07/992 July 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

02/07/992 July 1999 £ NC 1000/50000 31/03/

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 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