VANTAGE DIAGNOSTICS LTD

Company Documents

DateDescription
01/03/251 March 2025 Voluntary strike-off action has been suspended

View Document

01/03/251 March 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Statement of capital on 2025-01-03

View Document

03/01/253 January 2025

View Document

02/01/252 January 2025 Withdraw the company strike off application

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

01/07/211 July 2021 Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED DR WAYNE KEVIN HIRSCHOWITZ

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/175 January 2017 20/06/16 STATEMENT OF CAPITAL GBP 181745.75

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MR MICHAEL JONATHAN SINGER

View Document

25/06/1625 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 181607.625

View Document

08/06/168 June 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/06/168 June 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1620 May 2016 29/07/15 STATEMENT OF CAPITAL GBP 176657.625

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 29/07/15 STATEMENT OF CAPITAL GBP 176599.875

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR LEON ANGEL

View Document

27/08/1527 August 2015 ALTER ARTICLES 28/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIONEL ANGEL / 18/05/2013

View Document

26/03/1426 March 2014 23/12/13 STATEMENT OF CAPITAL GBP 176571.375

View Document

26/03/1426 March 2014 SECOND FILING FOR FORM SH01

View Document

24/03/1424 March 2014 21/10/13 STATEMENT OF CAPITAL GBP 176571.375

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 21/06/13 STATEMENT OF CAPITAL GBP 176533.875

View Document

16/08/1316 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID EZRA / 18/05/2012

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EZRA / 18/05/2012

View Document

18/03/1318 March 2013 31/01/12 STATEMENT OF CAPITAL GBP 1521.375

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN ENGLER

View Document

31/05/1231 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 176496.375

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 03/03/11 STATEMENT OF CAPITAL GBP 176462.500

View Document

03/05/113 May 2011 03/03/11 STATEMENT OF CAPITAL GBP 176462.500

View Document

06/04/116 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

29/03/1129 March 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

14/03/1114 March 2011 NC INC ALREADY ADJUSTED 31/12/2010

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/1010 November 2010 SUBDIVISION 31/05/2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED BARRY CLARE

View Document

10/11/1010 November 2010 31/05/10 STATEMENT OF CAPITAL GBP 1312.50

View Document

10/11/1010 November 2010 SUB-DIVISION 31/05/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED ANTHONY LIONEL ANGEL

View Document

01/09/101 September 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADIEL BENAYAHU / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EZRA / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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