Advanced company searchLink opens in new window

PRIME HEALTH DIAGNOSTICS LTD

Company number 07199371

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)
25 Mar 2020 TM01 Termination of appointment of Jonathan David Shrewsbury as a director on 23 March 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AP01 Appointment of Mr Andrew Gordon Lennox as a director on 25 September 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW to 45 Queen Anne Street Marylebone London W1G 9JF on 17 September 2018
17 Sep 2018 TM02 Termination of appointment of Iykons Ltd as a secretary on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Stephen Eric Bird as a director on 14 September 2018
17 Sep 2018 TM01 Termination of appointment of Senthilnathan Kandiah as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mrs Lorraine Elizabeth Lander as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Samuel James Caiger Gray as a director on 14 September 2018
31 Jul 2018 MR04 Satisfaction of charge 1 in full
31 Jul 2018 MR04 Satisfaction of charge 071993710002 in full
31 Jul 2018 MR04 Satisfaction of charge 071993710003 in full
24 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 March 2014
26 Apr 2018 AAMD Amended total exemption small company accounts made up to 31 March 2013
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Jul 2017 PSC07 Cessation of Senthilnathan Kandiah as a person with significant control on 19 June 2017
10 Jul 2017 PSC02 Notification of 3T Leasing Limited as a person with significant control on 20 June 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Apr 2017 RP04AR01 Second filing of the annual return made up to 11 May 2016
07 Apr 2017 RP04AR01 Second filing of the annual return made up to 23 March 2015
07 Apr 2017 RP04AR01 Second filing of the annual return made up to 23 March 2014
07 Apr 2017 RP04AR01 Second filing of the annual return made up to 23 March 2013