ADVANCED DIAGNOSTICS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-06-30

View Document

07/01/257 January 2025 Appointment of Dr Christian Baur as a director on 2025-01-02

View Document

06/01/256 January 2025 Termination of appointment of Stefano Aurelio Zocca as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Michele Gazzola as a director on 2024-12-31

View Document

11/12/2411 December 2024 Appointment of Mr Stefano Setti as a director on 2024-12-03

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

14/04/2414 April 2024 Accounts for a small company made up to 2023-06-30

View Document

22/11/2322 November 2023 Termination of appointment of Matthew David Atkins as a director on 2023-11-22

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL PETER FINCH / 31/01/2020

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL PETER FINCH / 31/01/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER FINCH / 31/01/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR MICHELE GAZZOLA

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIETRO BARTESELLI

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR LEE YOUNG

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN GARRETT

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM CHERITON FARNHAM LANE HASLEMERE SURREY GU27 1HD

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR KARMJIT KALSI

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR RUSSELL PETER FINCH

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR BERNHARD BRINKER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR BEAT MALACARNE

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GARRETT / 14/09/2015

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED BEAT MALACARNE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED PIETRO BARTESELLI

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED STEFANO AURELIO ZOCCA

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY CHAMBERS

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GARRETT / 20/06/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 S-DIV 11/04/07

View Document

17/04/0717 April 2007 SUBDIVISION 11/04/07

View Document

17/04/0717 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document


More Company Information