TOMORROW CARDIOVASCULAR SCREENING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-21 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

06/03/246 March 2024 Cessation of Richard Simon James Pole as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Notification of Independent Vascular Services Limited as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Adam Antoni Iftikhar-Ul Haque as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Cessation of Charles Nevin Mccollum as a person with significant control on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 SECOND FILED SH01 - 08/01/19 STATEMENT OF CAPITAL GBP 999

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

21/02/1921 February 2019 ADOPT ARTICLES 08/01/2019

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ANTONI IFTIKHAR-UL HAQUE

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NEVIN MCCOLLUM

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SIMON JAMES POLE

View Document

15/01/1915 January 2019 CESSATION OF PATRICIA RICHARDS AS A PSC

View Document

15/01/1915 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 100

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED CARDIOTUNE LTD CERTIFICATE ISSUED ON 25/09/18

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JAMES POPE / 24/04/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED RICHARD SIMON JAMES POPE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED PROFESSOR CHARLES NEVIN MCCOLLUM

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED ADAM ANTONI IFTIKHAR-UL HAQUE

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED CARDIOFITNESS COMPANY LIMITED CERTIFICATE ISSUED ON 24/04/18

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ UNITED KINGDOM

View Document

28/09/1728 September 2017 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