TRECENTO 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
28/07/2528 July 2025 NewChange of share class name or designation

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2023-12-30

View Document

10/02/2510 February 2025 Cessation of Mark Leslie Pinder as a person with significant control on 2025-01-16

View Document

10/02/2510 February 2025 Notification of Peter Cairns O'hara as a person with significant control on 2025-01-16

View Document

10/02/2510 February 2025 Notification of Karl Wills as a person with significant control on 2025-01-16

View Document

10/02/2510 February 2025 Cessation of Christopher Andrew Paul Sessions as a person with significant control on 2025-01-16

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

24/01/2524 January 2025 Resolutions

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/04/2422 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Amended accounts made up to 2020-07-31

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUGGAN

View Document

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 28/01/20 STATEMENT OF CAPITAL GBP 652.27

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR KARL NICHOLAS WILLS

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PETER CAIRNS O'HARA

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 605.07

View Document

03/07/193 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 600.35

View Document

02/07/192 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 583.83

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

11/04/1811 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1724 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091807620001

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

17/05/1617 May 2016 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

04/01/164 January 2016 16/12/15 STATEMENT OF CAPITAL GBP 560.23

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1512 November 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 478.06

View Document

12/05/1512 May 2015 SUBDIVISION 27/04/2015

View Document

12/05/1512 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1512 May 2015 SUB-DIVISION 27/04/15

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM C/O BFG HEALTHCARE MARKETING 53 53 CHANDOS PLACE CONVENT GARDEN LONDON WC2N 4HS UNITED KINGDOM

View Document

19/08/1419 August 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