TIKA 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
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

11/12/2311 December 2023 Cessation of St George's Enterprises Ltd as a person with significant control on 2021-09-07

View Document

11/12/2311 December 2023 Notification of St George's Hospital Medical School as a person with significant control on 2021-09-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Director's details changed for Dr Timothy John Bull on 2022-10-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

06/01/216 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/03/2027 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MARK STEPHEN CRANMER

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA ARNOLD

View Document

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

View Document

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

View Document

24/04/1924 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST GEORGE'S ENTERPRISES LTD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAI HILPERT

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM BULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS NICOLA JANE ARNOLD

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN UNSWORTH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 SECOND FILING WITH MUD 17/06/15 FOR FORM AR01

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JOHN WARBURTON UNSWORTH

View Document

14/10/1514 October 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLINAN

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR TIM BULL

View Document

04/03/154 March 2015 DIRECTOR APPOINTED KAI HILPERT

View Document

04/03/154 March 2015 DIRECTOR APPOINTED TIM BULL

View Document

04/03/154 March 2015 ADOPT ARTICLES 05/01/2015

View Document

04/03/154 March 2015 05/01/15 STATEMENT OF CAPITAL GBP 10

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DR KAI HILPERT

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED DR TIMOTHY JOHN BULL

View Document

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

View Document

17/06/1417 June 2014 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

17/06/1417 June 2014 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