EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MARK ANTHONY CUMMINS

View Document

05/11/185 November 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CURRSHO FROM 31/03/2018 TO 31/03/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF PSC STATEMENT ON 07/02/2018

View Document

07/02/187 February 2018 CESSATION OF SUZANNE CLARE PARRY AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/02/187 February 2018 CESSATION OF KEITH DAVID MILLER AS A PSC

View Document

07/02/187 February 2018 CESSATION OF ANDREW DODSON AS A PSC

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM OFFICE 127 FINSBURY BUSINESS CENTRE BOWLING GREEN LANE LONDON EC1R 0NE

View Document

15/01/1815 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED LIAM BARRY WHITBY

View Document

26/01/1726 January 2017 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