THE DOCTORS LABORATORY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

07/08/247 August 2024 Appointment of Mr Stephen Daniel Symonds as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Stephen Daniel Symonds as a secretary on 2024-08-07

View Document

01/08/241 August 2024 Termination of appointment of Nicholas Read as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Nicholas Read as a secretary on 2024-07-31

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

25/08/2325 August 2023 Change of details for Sonic Healthcare Holding Company as a person with significant control on 2023-08-25

View Document

20/07/2320 July 2023 Amended full accounts made up to 2022-06-30

View Document

13/07/2313 July 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-10-12

View Document

15/09/2215 September 2022 Change of details for Sonic Healthcare Holding Company as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 RE-SUBSIDIARY GUARANTEE AGREEMENT/COMPANY BUSINESS 04/11/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR TIMOTHY HERRIMAN

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED DR LISA LEVETT

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JOHN ROBERT MATTHEWS

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TIMOTHY AMIES / 15/11/2017

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 60 WHITFIELD STREET LONDON W1T 4EU

View Document

27/10/1727 October 2017 NOTE AND GUARANTEE AGREEMENT 20/10/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DRAFT SUBSIDIARY GUARANTEE AGREEMENT ENTERED INTO 11/08/2016

View Document

20/04/1620 April 2016 GUARANTEE AGREEMENT/TDLA/POWER ATTORNEY 17/03/2016

View Document

14/12/1514 December 2015 SECOND FILING WITH MUD 14/09/15 FOR FORM AR01

View Document

24/11/1524 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 1066121

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/10/1523 October 2015 SECOND FILING FOR FORM SH01

View Document

25/09/1525 September 2015 02/07/15 STATEMENT OF CAPITAL GBP 785543.5

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ALTER ARTICLES 02/07/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WILKS / 22/06/2015

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MR THOMAS GEORGE TIMOTHY AMIES

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BYRNE

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR THOMAS GEORGE TIMOTHY AMIES

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOYCE

View Document

23/09/1123 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOYCE / 23/09/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010

View Document

27/10/1027 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 55 WIMPOLE STREET, LONDON, W1G 8LQ

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 58 WIMPOLE STREET, LONDON, W1G 8LQ

View Document

27/04/0427 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/09/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/09/00; NO CHANGE OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/9914 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/9914 January 1999 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

08/01/998 January 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/01/998 January 1999 ALTER MEM AND ARTS 30/11/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 ALTER MEM AND ARTS 30/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 14/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/9822 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 INTERIM ACCOUNTS MADE UP TO 30/09/97

View Document

08/01/988 January 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/988 January 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/9717 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 14/09/97; CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/09/96; CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 £ NC 851000/1301000 30/11/95

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

04/01/964 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 14/09/94; CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SHARES AGREEMENT OTC

View Document

15/09/9415 September 1994 SHARES AGREEMENT OTC

View Document

15/10/9315 October 1993 RETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/05/9329 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 ALTER MEM AND ARTS 02/10/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 RE ACQUI OF PREMISES 10/08/92

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 8 BAKER STREET, LONDON, W1M 1DA

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9130 September 1991 AD 18/03/88--------- £ SI [email protected]

View Document

26/03/9126 March 1991 PROSPECTUS

View Document

25/03/9125 March 1991 PROSPECTUS

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/03/91

View Document

13/03/9113 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9010 October 1990 ALTER MEM AND ARTS 31/08/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8812 September 1988 WD 24/08/88 AD 24/06/88--------- £ SI [email protected]=3000 £ IC 561127/564127

View Document

26/08/8826 August 1988 WD 01/08/88 AD 15/04/88--------- PREMIUM £ SI [email protected]=2625 £ IC 500002/502627

View Document

26/08/8826 August 1988 WD 01/08/88 AD 05/04/88--------- PREMIUM £ SI [email protected]=58500 £ IC 502627/561127

View Document

11/04/8811 April 1988 NC INC ALREADY ADJUSTED

View Document

11/04/8811 April 1988 CONVERT OF SHARES 05/02/88

View Document

30/03/8830 March 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/03/8830 March 1988 APPLICATION COMMENCE BUSINESS

View Document

02/03/882 March 1988 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 050288

View Document

22/02/8822 February 1988 PROSPECTUS

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: STONE HOUSE 128-140 BISHOPSGATE LONDON EC2M 4JP

View Document

02/02/882 February 1988 COMPANY NAME CHANGED SPURDRIVE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/02/88

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVE, LONDON, EC4Y OHP

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMF COLLECTIVE LIMITED


  • 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