Advanced company searchLink opens in new window

EASYDIAGNOSIS BIOMEDICINE CO., LTD

Company number 08968190

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)
02 Apr 2024 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 2 April 2024
01 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Mar 2022 CH04 Secretary's details changed for J&C Business (Uk) Co., Limited on 31 March 2022
01 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH England to 291 Brighton Road South Croydon CR2 6EQ on 30 August 2021
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
04 Jul 2018 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 4 July 2018
04 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
31 May 2018 PSC01 Notification of Huiyu Chen as a person with significant control on 6 April 2016
31 May 2018 AD01 Registered office address changed from , Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD to Chase Business Centre 39-41 Chase Side London N14 5BP on 31 May 2018
31 May 2018 CS01 Confirmation statement made on 1 March 2018 with updates
31 May 2018 CS01 Confirmation statement made on 1 March 2017 with updates
31 May 2018 AA Accounts for a dormant company made up to 28 March 2018
31 May 2018 AA Accounts for a dormant company made up to 28 March 2017