Advanced company searchLink opens in new window

NSCG DIAGNOSTICS LIMITED

Company number 03956018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 TM01 Termination of appointment of Colin Raymond Mercer as a director on 17 June 2024
26 Jun 2024 AP01 Appointment of Douglas James Baird as a director on 17 June 2024
20 Jun 2024 MR01 Registration of charge 039560180001, created on 19 June 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Dec 2022 CERTNM Company name changed tests direct LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
07 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2022 AA Accounts for a small company made up to 31 December 2021
27 Oct 2022 TM01 Termination of appointment of Peter Stephen Rhodes as a director on 21 October 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
26 Oct 2022 PSC07 Cessation of Peter Stephen Rhodes as a person with significant control on 21 October 2022
26 Oct 2022 PSC05 Change of details for Mercer Richardson & Partners Limited as a person with significant control on 21 October 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
10 Mar 2021 PSC05 Change of details for Mercer Richardson & Partners Limited as a person with significant control on 10 March 2021
04 Mar 2021 AD01 Registered office address changed from Walker House Walker Street Macclesfield Cheshire SK10 1BH to One Angel Court 15th Floor London EC2R 7HJ on 4 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 December 2019
29 Jan 2021 CH01 Director's details changed for Mr Colin Raymond Mercer on 29 January 2021
09 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
11 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017