MC DIAGNOSTICS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Group of companies' accounts made up to 2024-12-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
25/02/2525 February 2025 | Appointment of Dr Hua Chien Chen as a director on 2025-02-15 |
03/02/253 February 2025 | Termination of appointment of Walt Ling as a director on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Group of companies' accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Appointment of Mr Walt Ling as a director on 2023-09-10 |
13/09/2313 September 2023 | Termination of appointment of Lap Hang Yung as a director on 2023-08-31 |
22/08/2322 August 2023 | Registered office address changed from Unit 5 Optic Technium Ffordd William Morgan St Asaph Denbighshire LL17 0JD to 1 Hawkshead Rd Croft Technology Park Bromborough Wirral CH62 3RJ on 2023-08-22 |
10/05/2310 May 2023 | Director's details changed for Mr Danny Seng Wu Yeung on 2023-05-10 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
17/03/2317 March 2023 | Appointment of Mr Danny Seng Wu Yeung as a director on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Hua Chien Chen as a director on 2023-03-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
03/02/223 February 2022 | Director's details changed for Mr Peter Michael Maguire on 2022-01-01 |
02/02/222 February 2022 | Notification of Act Genomics Holdings Ltd as a person with significant control on 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/06/2130 June 2021 | Appointment of Mr Lap Hang Yung as a director on 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Termination of appointment of Andrew Williamson as a secretary on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of John Culkin as a director on 2021-06-30 |
30/06/2130 June 2021 | Cessation of John Stephen Culkin as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr Yiu Keung Chan as a director on 2021-06-30 |
30/06/2130 June 2021 | Appointment of Mr Hua Chien Chen as a director on 2021-06-30 |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | ADOPT ARTICLES 14/09/2020 |
01/10/201 October 2020 | ARTICLES OF ASSOCIATION |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CESSATION OF IAN CROSBY AS A PSC |
20/06/1920 June 2019 | CESSATION OF PETER MICHAEL MAGUIRE AS A PSC |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | ADOPT ARTICLES 20/12/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/07/1613 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
04/07/164 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY PETER MAGUIRE |
28/06/1328 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
28/06/1328 June 2013 | SECRETARY APPOINTED MR ANDREW WILLIAMSON |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 72 PEN Y BRYN ROAD COLWYN BAY CONWY LL29 6AL |
08/07/108 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CROSBY / 12/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULKIN / 12/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/03/1015 March 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1015 March 2010 | 25/02/10 STATEMENT OF CAPITAL GBP 122 |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/07/092 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | GBP NC 1000/1500 12/06/09 |
17/06/0917 June 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/06/0913 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR APPOINTED JOHN CULKIN |
13/05/0813 May 2008 | ADOPT ARTICLES 29/04/2008 |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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