CARDIAC DEVICE DIAGNOSTICS LTD

Company Documents

DateDescription
02/11/212 November 2021 Micro company accounts made up to 2021-06-21

View Document

01/11/211 November 2021 Previous accounting period shortened from 2022-03-31 to 2021-06-21

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Declaration of solvency

View Document

04/07/214 July 2021 Registered office address changed from 7a Jeypore Road Wandsworth London SW18 2RJ to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 2021-07-04

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Annual accounts for year ending 21 Jun 2021

View Accounts

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

View Accounts

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/12/1825 December 2018 SECRETARY APPOINTED MR BALASUNDARAM LAVAN

View Document

25/12/1825 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLEN / 22/12/2018

View Document

25/12/1825 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLEN / 23/12/2018

View Document

25/12/1825 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALASUNDARAM LAVAN / 22/12/2018

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ALLEN / 22/12/2018

View Document

22/12/1822 December 2018 PSC'S CHANGE OF PARTICULARS / MR BALASUNDARAM LAVAN / 22/12/2018

View Document

22/12/1822 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ALLEN / 22/12/2018

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, SECRETARY STUART ALLEN

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 3102 ST GEORGES ISLAND MANCHESTER M15 4GS UNITED KINGDOM

View Document

05/02/185 February 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