CARDIOVASCULAR PERFORMANCE DIAGNOSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Director's details changed for Mark Cedric Kenneth Hamilton on 2024-02-15

View Document

16/12/2416 December 2024 Change of details for Mark Cedric Kenneth Hamilton as a person with significant control on 2024-03-25

View Document

16/12/2416 December 2024 Notification of Julie Hamilton as a person with significant control on 2024-02-13

View Document

16/12/2416 December 2024 Registered office address changed from 25 King Street Bristol BS1 4PB United Kingdom to 5th Floor 25 King Street Bristol BS1 4PB on 2024-12-16

View Document

16/12/2416 December 2024 Cessation of Nathan Eugene Manghat as a person with significant control on 2024-02-13

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

24/09/2424 September 2024 Director's details changed for Julie Hamilton on 2024-09-24

View Document

06/08/246 August 2024 Appointment of Julie Hamilton as a director on 2024-02-13

View Document

06/08/246 August 2024 Termination of appointment of Nathan Eugene Manghat as a director on 2024-02-13

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Change of share class name or designation

View Document

02/07/242 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/07/236 July 2023 Director's details changed for Mark Cedric Kenneth Hamilton on 2023-06-12

View Document

06/07/236 July 2023 Change of details for Mark Cedric Kenneth Hamilton as a person with significant control on 2023-06-12

View Document

06/07/236 July 2023 Change of details for Dr. Nathan Eugene Manghat as a person with significant control on 2023-06-12

View Document

06/07/236 July 2023 Registered office address changed from 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA to 25 King Street Bristol BS1 4PB on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Dr. Nathan Eugene Manghat on 2023-06-12

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHAN EUGENE MANGHAT / 13/10/2013

View Document

12/11/1312 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED DR NATHAN EUGENE MANGHAT

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2 WESTBURY MEWS BELLEVUE COTTAGES WESTBURY-ON-TRYM BRISTOL BS9 3QA UNITED KINGDOM

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MARK CEDRIC KENNETH HAMILTON

View Document

28/09/1028 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information