- Company Overview for ICKNIELD DIAGNOSTICS LTD (14874978)
- Filing history for ICKNIELD DIAGNOSTICS LTD (14874978)
- People for ICKNIELD DIAGNOSTICS LTD (14874978)
- More for ICKNIELD DIAGNOSTICS LTD (14874978)
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 Dec 2024 | CH01 | Director's details changed for Mr Steven James Archer on 2 December 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
22 Nov 2024 | PSC02 | Notification of Smart Auto Group Ltd as a person with significant control on 20 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Steven James Archer as a person with significant control on 20 November 2024 | |
13 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
21 Mar 2024 | PSC04 | Change of details for Mr Steven James Archer as a person with significant control on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Steven James Archer on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Unit 9 & 17 Icknield Way Farm Tring Road Dunstable Bedfordshire LU6 2JX on 21 March 2024 | |
11 Jan 2024 | PSC04 | Change of details for Mr Steven James Archer as a person with significant control on 2 January 2024 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Steven James Archer on 2 January 2024 | |
22 May 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
17 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-17
|