ST MICHAEL'S PATHOLOGY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

12/02/2512 February 2025 Cessation of Sherin Ishak as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Cessation of Amgad Youssef as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Notification of St Michael's Holdings (Solihull) Ltd as a person with significant control on 2025-02-11

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

20/05/2420 May 2024 Notification of Amgad Youssef as a person with significant control on 2016-04-06

View Document

20/05/2420 May 2024 Change of details for Dr Amgad Youssef as a person with significant control on 2016-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

06/10/236 October 2023 Change of details for a person with significant control

View Document

05/10/235 October 2023 Appointment of Ms Rebecca Honsy as a director on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 7 Solihull Lane Hall Green Birmingham B28 9LS United Kingdom to 7 Solihull Lane Birmingham B28 9LS on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Sherin Ishak as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Sherin Ishak on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Amgad Youssef on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 790 WARWICK ROAD SOLIHULL B91 3EL ENGLAND

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMGAD YOUSSEF / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMGAD YOUSSEF / 01/06/2015

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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