CRESCENT DIAGNOSTICS LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

09/05/249 May 2024 Termination of appointment of Alan William O'connell as a director on 2024-04-04

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Barry Clare on 2023-04-03

View Document

12/04/2312 April 2023 Secretary's details changed for Mr Barry Clare on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEROBA BIOVENTURES LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR BARRY CLARE

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

28/06/1628 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN WILLIAM O'CONNELL / 18/05/2015

View Document

12/06/1512 June 2015 SAIL ADDRESS CHANGED FROM: 79 GEORGE STREET RYDE ISLE OF WIGHT PO33 2JF

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLARE / 18/05/2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FARRELL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR BARRY CLARE

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC REED

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

04/07/134 July 2013 NC INC ALREADY ADJUSTED 14/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 20/02/13 STATEMENT OF CAPITAL GBP 45019 20/02/13 STATEMENT OF CAPITAL EUR 100000

View Document

08/03/138 March 2013 CREATION OF NEW SHARE. 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM CUNNINGHAM

View Document

15/10/1215 October 2012 ADOPT ARTICLES 05/09/2012

View Document

12/10/1212 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

11/10/1211 October 2012 DIVIDE SHARE CAP 02/06/2010

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SALLMARD

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD LIM

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED BRENDAN FARRELL

View Document

19/07/1219 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST POKU

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY TUULA MOILANEN

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 79 GEORGE STREET RYDE ISLE OF WIGHT PO33 2JF UNITED KINGDOM

View Document

06/02/126 February 2012 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

07/09/117 September 2011 DIRECTOR APPOINTED ERIC REED

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 43 WELLINGTON ROW LONDON E2 7BB

View Document

23/06/1123 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1123 June 2011 SAIL ADDRESS CREATED

View Document

23/06/1123 June 2011 ADOPT ARTICLES 02/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/116 June 2011 18/05/10 FULL LIST AMEND

View Document

01/06/111 June 2011 INC SHARE CAP 21/04/2011

View Document

09/05/119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED DR. JAMES WALSH

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 44814

View Document

19/10/0919 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 15/10/09 STATEMENT OF CAPITAL GBP 44631

View Document

04/06/094 June 2009 GBP NC 81964/87464 18/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0916 March 2009 GBP NC 8600/81964 12/11/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED STEPHANIE VLADIMIR SALLMARD

View Document

11/12/0811 December 2008 ADOPT ARTICLES 12/11/2008

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/08/0818 August 2008 GBP NC 5500/8600 31/07/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0719 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

18/12/0718 December 2007 £ NC 5000/5500 14/12/0

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/05/07; CHANGE OF MEMBERS; AMEND

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RE AGREEMENT 19/05/06

View Document

20/06/0620 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0620 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 £ NC 1000/5000 04/06/05

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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