AVONCHEM DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-01 with no updates | 
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-01 with no updates | 
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 27/03/2427 March 2024 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor, 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-03-27 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates | 
| 28/09/2228 September 2022 | Registered office address changed from Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR to The Old Chapel Union Way Witney OX28 6HD on 2022-09-28 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 02/07/212 July 2021 | Registered office address changed from Carrick House Lypiatt Road Cheltenahm Gloucestershire GL50 2QJ England to Fourth Floor St. James House St. James Square Cheltenham Gloucestershire GL50 3PR on 2021-07-02 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-01 with updates | 
| 02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | 
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | 
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND | 
| 03/10/183 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072689540001 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM WELLINGTON HOUSE 10 WATERLOO STREET WEST MACCLESFIELD SK11 6PJ | 
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | 
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | 
| 20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders | 
| 21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 19/10/2015 | 
| 21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET CLAIRE GRAY / 19/10/2015 | 
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 19/06/1519 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders | 
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 01/07/141 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders | 
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 27/06/1327 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders | 
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET CLAIRE GRAY / 13/09/2012 | 
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 13/09/2012 | 
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 05/01/2012 | 
| 17/07/1217 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders | 
| 17/07/1217 July 2012 | DIRECTOR APPOINTED MRS HARRIET CLAIRE GRAY | 
| 05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLEIKAMP GRAY / 17/12/2011 | 
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 06/06/116 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders | 
| 01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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