- Company Overview for PRIME HEALTH DIAGNOSTICS LTD (07199371)
- Filing history for PRIME HEALTH DIAGNOSTICS LTD (07199371)
- People for PRIME HEALTH DIAGNOSTICS LTD (07199371)
- Charges for PRIME HEALTH DIAGNOSTICS LTD (07199371)
- More for PRIME HEALTH DIAGNOSTICS LTD (07199371)
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 |