MC DIAGNOSTICS LTD

Company Documents

DateDescription
14/05/2514 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

25/02/2525 February 2025 Appointment of Dr Hua Chien Chen as a director on 2025-02-15

View Document

03/02/253 February 2025 Termination of appointment of Walt Ling as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Appointment of Mr Walt Ling as a director on 2023-09-10

View Document

13/09/2313 September 2023 Termination of appointment of Lap Hang Yung as a director on 2023-08-31

View Document

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

View Document

10/05/2310 May 2023 Director's details changed for Mr Danny Seng Wu Yeung on 2023-05-10

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Danny Seng Wu Yeung as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Hua Chien Chen as a director on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Director's details changed for Mr Peter Michael Maguire on 2022-01-01

View Document

02/02/222 February 2022 Notification of Act Genomics Holdings Ltd as a person with significant control on 2021-06-30

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2130 June 2021 Appointment of Mr Lap Hang Yung as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Andrew Williamson as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of John Culkin as a director on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of John Stephen Culkin as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Yiu Keung Chan as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Hua Chien Chen as a director on 2021-06-30

View Document

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 ADOPT ARTICLES 14/09/2020

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CESSATION OF IAN CROSBY AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF PETER MICHAEL MAGUIRE AS A PSC

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 ADOPT ARTICLES 20/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/164 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY PETER MAGUIRE

View Document

28/06/1328 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR ANDREW WILLIAMSON

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 72 PEN Y BRYN ROAD COLWYN BAY CONWY LL29 6AL

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROSBY / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CULKIN / 12/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1015 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 122

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 GBP NC 1000/1500 12/06/09

View Document

17/06/0917 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOHN CULKIN

View Document

13/05/0813 May 2008 ADOPT ARTICLES 29/04/2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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