ACCUMED BIOSYSTEMS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-11-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/11/2315 November 2023 Annual accounts for year ending 15 Nov 2023

View Accounts

12/08/2312 August 2023 Micro company accounts made up to 2022-11-15

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

15/11/2215 November 2022 Annual accounts for year ending 15 Nov 2022

View Accounts

19/02/2219 February 2022 Micro company accounts made up to 2021-11-15

View Document

15/11/2115 November 2021 Annual accounts for year ending 15 Nov 2021

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 15/11/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

15/11/2015 November 2020 Annual accounts for year ending 15 Nov 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 15/11/19

View Document

08/01/208 January 2020 PREVEXT FROM 31/05/2019 TO 15/11/2019

View Document

15/11/1915 November 2019 Annual accounts for year ending 15 Nov 2019

View Accounts

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SUMIT LAL / 03/05/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED DR JYOTI VERMA

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/12/1824 December 2018 CESSATION OF RADSENSE IMAGING TECHNOLOGIES LIMITED AS A PSC

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT LAL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SUMIT LAL / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / RADSENSE IMAGING TECHNOLOGIES LIMITED / 07/06/2018

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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