HEMATOGENIX LABORATORY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Group of companies' accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
05/01/245 January 2024 | Accounts for a small company made up to 2022-12-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
16/02/2316 February 2023 | Accounts for a small company made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
04/01/224 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19G26, MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
28/01/1728 January 2017 | DISS40 (DISS40(SOAD)) |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
13/12/1613 December 2016 | FIRST GAZETTE |
09/12/169 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
21/09/1521 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
12/06/1512 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
12/06/1512 June 2015 | SAIL ADDRESS CREATED |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 25 MOORGATE LONDON EC2R 6AY |
10/06/1510 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
01/06/151 June 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
17/11/1417 November 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD AL-MASRI / 12/09/2013 |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HASAN AL-MASRI / 12/09/2013 |
12/09/1312 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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