SJT 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
10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA United Kingdom to The Maltings 2 Anderson Road Bearwood Birmingham B66 4AR on 2024-08-23

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Registered office address changed from Cooper Parry 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR England to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 2024-03-18

View Document

15/01/2415 January 2024 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Cooper Parry 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Abraham Thomas as a secretary on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Joanna Thomas as a secretary on 2024-01-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from 11 Hafod Road Hereford HR1 1SG United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Dr Sheeja Joy Thomas on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/05/163 May 2016 SECRETARY APPOINTED MS JOANNA THOMAS

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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