CAMBRIDGE CLINICAL LABORATORIES LTD
Company number 05382262
- Company Overview for CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)
- Filing history for CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)
- People for CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)
- Charges for CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)
- More for CAMBRIDGE CLINICAL LABORATORIES LTD (05382262)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | AP01 | Appointment of Mr Klodian Allajbeu as a director on 2 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | CONNOT | Change of name notice | |
14 Aug 2019 | PSC02 | Notification of Cambridge Pathology B.V. as a person with significant control on 18 July 2019 | |
14 Aug 2019 | PSC07 | Cessation of Novacyt S.A as a person with significant control on 18 July 2019 | |
14 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jul 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 053822620012 | |
25 Jul 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 053822620013 | |
25 Jul 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 053822620014 | |
25 Jul 2019 | MR04 | Satisfaction of charge 053822620014 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 053822620012 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 053822620013 in full | |
18 Jul 2019 | TM01 | Termination of appointment of Graham David Mullis as a director on 18 July 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Anthony William Dyer as a director on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to Park House Winship Road Milton Cambridge CB24 6BQ on 18 July 2019 |