TUMOURVUE 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 NewDirector's details changed for Dr Gita Khalili Moghaddam on 2025-07-28

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

03/05/253 May 2025 Registered office address changed from Clifford Albutt Building (Bay 13 Building) Biomedical Innovation Hub Cambridge Biomedical Campus Cambridge CB2 0AH England to 329 Hills Road Cambridge CB2 0QT on 2025-05-03

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/04/2512 April 2025 Termination of appointment of Neil Marshall Roberts as a director on 2025-04-11

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / DR GITA KHALILI MOGHADDAM / 23/07/2020

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM BAY 13 BUILDING CAMBRIDGE BIOMEDICAL CAMPUS HILLS ROAD CAMBRIDGE CB2 0SP ENGLAND

View Document

13/04/1913 April 2019 Registered office address changed from , Bay 13 Building Cambridge Biomedical Campus, Hills Road, Cambridge, CB2 0SP, England to Clifford Albutt Building (Bay 13 Building) Biomedical Innovation Hub Cambridge Biomedical Campus Cambridge CB2 0AH on 2019-04-13

View Document

11/03/1911 March 2019 Registered office address changed from , the Limes Bumpstead Road, Hempstead, Saffron Walden, Essex, CB10 2PW, United Kingdom to Clifford Albutt Building (Bay 13 Building) Biomedical Innovation Hub Cambridge Biomedical Campus Cambridge CB2 0AH on 2019-03-11

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THE LIMES BUMPSTEAD ROAD HEMPSTEAD SAFFRON WALDEN ESSEX CB10 2PW UNITED KINGDOM

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR NEIL MARSHALL ROBERTS

View Document

27/07/1827 July 2018 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