HEMATOGENIX LABORATORY SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 19G26, MERESIDE ALDERLEY PARK MACCLESFIELD CHESHIRE SK10 4TG

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

09/12/169 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/06/1512 June 2015 SAIL ADDRESS CREATED

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/06/151 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

17/11/1417 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD AL-MASRI / 12/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HASAN AL-MASRI / 12/09/2013

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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