TIC 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
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

04/07/234 July 2023 Termination of appointment of Mahendra Patel as a secretary on 2023-06-27

View Document

04/07/234 July 2023 Appointment of Mr Panayi Georgiou as a secretary on 2023-06-27

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 COMPANY NAME CHANGED DR. JANE BENN & ASSOCIATES LTD CERTIFICATE ISSUED ON 14/05/20

View Document

08/04/208 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED TIC COSMETICS LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM THE HIVE LONDON THE HIVE LONDON CAMROSE AVENUE LONDON MIDDLESEX HA8 6AG UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR MAHENDRA PATEL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIC HEALTH LIMITED

View Document

01/07/191 July 2019 CESSATION OF ANTHONY ANDREW KLEANTHOUS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CURRSHO FROM 31/05/2020 TO 30/06/2019

View Document

02/05/192 May 2019 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