GLOBAL ACCESS DIAGNOSTICS LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for voluntary strike-off |
| 06/11/256 November 2025 New | Application to strike the company off the register |
| 22/10/2522 October 2025 New | Notification of Paul Davis as a person with significant control on 2025-07-25 |
| 22/10/2522 October 2025 New | Cessation of Creonate Manufacturing Limited as a person with significant control on 2025-07-25 |
| 16/10/2516 October 2025 New | Withdraw the company strike off application |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | Application to strike the company off the register |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/04/2427 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 25/03/2425 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-09-30 |
| 18/03/2418 March 2024 | Registered office address changed from 113 Bedford Technology Park Thurleigh Bedford MK44 2YA England to Building 148 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2024-03-18 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Registered office address changed from Bedford Technology Park Thurleigh Bedfordshire MK44 2YA United Kingdom to 113 Bedford Technology Park Thurleigh Bedford MK44 2YA on 2023-06-13 |
| 07/06/237 June 2023 | Termination of appointment of Peter Louis Davies as a director on 2023-06-07 |
| 05/06/235 June 2023 | Termination of appointment of James Stephen Mead as a director on 2023-06-05 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 19/04/2319 April 2023 | Accounts for a small company made up to 2022-06-30 |
| 24/11/2224 November 2022 | Notification of Creonate Manufacturing Limited as a person with significant control on 2022-09-16 |
| 24/11/2224 November 2022 | Appointment of Mr Peter Louis Davies as a director on 2022-11-11 |
| 24/11/2224 November 2022 | Appointment of Mr James Stephen Mead as a director on 2022-11-11 |
| 24/11/2224 November 2022 | Appointment of Mr Kevin Paul Woolston as a director on 2022-11-11 |
| 24/11/2224 November 2022 | Termination of appointment of Wendy Orme as a director on 2022-11-11 |
| 24/11/2224 November 2022 | Termination of appointment of Christopher Michael Jones as a director on 2022-11-11 |
| 24/11/2224 November 2022 | Cessation of Global Access Health as a person with significant control on 2022-09-16 |
| 21/09/2221 September 2022 | Satisfaction of charge 125582180001 in full |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/11/213 November 2021 | Appointment of Dr Wendy Orme as a director on 2021-07-27 |
| 06/08/216 August 2021 | Termination of appointment of Francine Ntoumi as a director on 2021-08-03 |
| 06/08/216 August 2021 | Termination of appointment of Aundrea Patton Power as a director on 2021-08-03 |
| 06/08/216 August 2021 | Termination of appointment of Tumani Corrah as a director on 2021-08-03 |
| 06/08/216 August 2021 | Termination of appointment of Charles Mgone as a director on 2021-07-26 |
| 06/08/216 August 2021 | Termination of appointment of Bonface Fundafunda as a director on 2021-07-28 |
| 06/08/216 August 2021 | Termination of appointment of Prashant Yadav as a director on 2021-07-27 |
| 06/08/216 August 2021 | Termination of appointment of Henry Smart Kwasi Amfo as a director on 2021-08-03 |
| 06/08/216 August 2021 | Termination of appointment of Ali Jehangir Siddiqui as a director on 2021-07-29 |
| 06/08/216 August 2021 | Termination of appointment of Joseph Robert Fitchett as a director on 2021-07-26 |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Memorandum and Articles of Association |
| 03/08/213 August 2021 | Resolutions |
| 23/07/2123 July 2021 | Withdrawal of a person with significant control statement on 2021-07-23 |
| 23/07/2123 July 2021 | Termination of appointment of Daniel Peter Janes as a director on 2021-07-09 |
| 23/07/2123 July 2021 | Termination of appointment of Mark James Davis as a director on 2021-07-09 |
| 23/07/2123 July 2021 | Appointment of Mr Christopher Michael Jones as a director on 2021-07-09 |
| 23/07/2123 July 2021 | Appointment of Mr Sean James Hinton as a director on 2021-07-09 |
| 23/07/2123 July 2021 | Notification of Global Access Health as a person with significant control on 2021-07-09 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL ACCESS DIAGNOSTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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