TIKA DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-07-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with updates |
11/12/2311 December 2023 | Cessation of St George's Enterprises Ltd as a person with significant control on 2021-09-07 |
11/12/2311 December 2023 | Notification of St George's Hospital Medical School as a person with significant control on 2021-09-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
20/04/2320 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
05/10/225 October 2022 | Director's details changed for Dr Timothy John Bull on 2022-10-05 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
06/01/216 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
27/03/2027 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
26/06/1926 June 2019 | DIRECTOR APPOINTED MR MARK STEPHEN CRANMER |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ARNOLD |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ST GEORGE'S UNIVERSITY OF LONDON, MAILBOX J1C CRANMER TERRACE LONDON SW17 0RE ENGLAND |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM C/O DR TIM BULL JENNER BLOCK, MAILBOX J1B ST GEORGE'S UNIVERSITY OF LONDON CRANMER TERRACE LONDON SW17 0RE UNITED KINGDOM |
24/04/1924 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
27/04/1827 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST GEORGE'S ENTERPRISES LTD |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI HILPERT |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM BULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
04/08/164 August 2016 | DIRECTOR APPOINTED MS NICOLA JANE ARNOLD |
04/08/164 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN UNSWORTH |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O DR TIM BULL JENNER BLOCK, MAILBOX J1C, ST GEORGE'S UNIVERSITY OF LONDON CRANMER TERRACE LONDON SW17 0RE |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
19/11/1519 November 2015 | SECOND FILING WITH MUD 17/06/15 FOR FORM AR01 |
17/10/1517 October 2015 | DISS40 (DISS40(SOAD)) |
15/10/1515 October 2015 | DIRECTOR APPOINTED MR JOHN WARBURTON UNSWORTH |
14/10/1514 October 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/10/1513 October 2015 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALLINAN |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TIM BULL |
04/03/154 March 2015 | DIRECTOR APPOINTED KAI HILPERT |
04/03/154 March 2015 | DIRECTOR APPOINTED TIM BULL |
04/03/154 March 2015 | ADOPT ARTICLES 05/01/2015 |
04/03/154 March 2015 | 05/01/15 STATEMENT OF CAPITAL GBP 10 |
25/02/1525 February 2015 | DIRECTOR APPOINTED DR KAI HILPERT |
23/02/1523 February 2015 | DIRECTOR APPOINTED DR TIMOTHY JOHN BULL |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, ST GEORGE'S UNIVERSITY OF LONDON CRANMER TERRACE, LONDON, ENGLAND, SW17 0RE, ENGLAND |
17/06/1417 June 2014 | CURREXT FROM 30/06/2015 TO 31/07/2015 |
17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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