GENOVA DIAGNOSTICS EUROPE LTD

04273097
46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QF

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 9 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2023 officers Change of particulars for director (Oliver Jenkins) 2 Buy now
01 Aug 2023 officers Change of particulars for secretary (Oliver Jenkins) 1 Buy now
24 Mar 2023 accounts Annual Accounts 12 Buy now
27 Oct 2022 officers Termination of appointment of director (John Maitland Cook) 1 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 13 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 12 Buy now
03 Feb 2021 officers Appointment of director (Jeffrey Ellis) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Hugh Watson) 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 26 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2019 officers Appointment of director (Oliver Jenkins) 2 Buy now
08 Aug 2019 officers Appointment of secretary (Oliver Jenkins) 2 Buy now
08 Aug 2019 officers Appointment of director (Jeff Ledford) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (Chris Smith) 1 Buy now
06 Dec 2018 accounts Annual Accounts 24 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Scott Madel) 1 Buy now
17 Sep 2018 officers Termination of appointment of director (Scott Madel) 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 accounts Annual Accounts 26 Buy now
13 Sep 2017 officers Appointment of director (Hugh Watson) 2 Buy now
24 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2017 officers Change of particulars for director 2 Buy now
12 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
11 Apr 2017 officers Change of particulars for secretary (Scott Madel) 1 Buy now
11 Apr 2017 officers Change of particulars for director (Chris Smith) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Scott Madel) 2 Buy now
11 Apr 2017 officers Change of particulars for director (John Maitland Cook) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Scott Madel) 2 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 accounts Annual Accounts 26 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 officers Appointment of director (Craig Thiel) 3 Buy now
08 Apr 2016 accounts Annual Accounts 16 Buy now
01 Feb 2016 officers Termination of appointment of director (Andrew G Church) 2 Buy now
07 Oct 2015 officers Termination of appointment of director (Charles Edward Hull) 2 Buy now
21 Aug 2015 officers Termination of appointment of secretary (Jeffrey Ledford) 1 Buy now
21 Aug 2015 officers Appointment of secretary (Scott Madel) 2 Buy now
21 Aug 2015 annual-return Annual Return 8 Buy now
19 Aug 2015 officers Termination of appointment of director (Jeffrey William Ledford) 2 Buy now
19 Aug 2015 officers Appointment of director (Andrew Church) 3 Buy now
29 Jul 2015 accounts Annual Accounts 17 Buy now
02 Jan 2015 officers Termination of appointment of director (Sarah Stephenson Martin) 2 Buy now
02 Jan 2015 officers Termination of appointment of director (Nigel Richard Abraham) 2 Buy now
23 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
11 Sep 2014 annual-return Annual Return 9 Buy now
08 Apr 2014 officers Appointment of director (Scott Madel) 3 Buy now
08 Apr 2014 officers Appointment of director (Chris Smith) 3 Buy now
21 Mar 2014 accounts Annual Accounts 17 Buy now
04 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jan 2014 resolution Resolution 7 Buy now
19 Dec 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Dec 2013 resolution Resolution 3 Buy now
20 Aug 2013 annual-return Annual Return 8 Buy now
09 Apr 2013 accounts Annual Accounts 17 Buy now
20 Aug 2012 annual-return Annual Return 8 Buy now
03 Nov 2011 accounts Annual Accounts 16 Buy now
22 Aug 2011 annual-return Annual Return 8 Buy now
14 Dec 2010 accounts Annual Accounts 16 Buy now
20 Aug 2010 annual-return Annual Return 8 Buy now
02 Jul 2010 officers Change of particulars for director (John Maitland Cook) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Charles Edward Hull) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Nigel Richard Abraham) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Jeffrey Ledford) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Jeffrey William Ledford) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Sarah Stephenson Martin) 2 Buy now
11 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2009 officers Appointment of secretary (Jeffrey Ledford) 2 Buy now
30 Oct 2009 accounts Annual Accounts 17 Buy now
22 Sep 2009 officers Appointment terminate, director and secretary james george maitland-cook logged form 1 Buy now
20 Aug 2009 annual-return Return made up to 20/08/09; full list of members 5 Buy now
04 Apr 2009 accounts Annual Accounts 16 Buy now
28 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
07 Oct 2008 annual-return Return made up to 20/08/08; full list of members 5 Buy now
01 Aug 2008 accounts Annual Accounts 17 Buy now
24 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2007 annual-return Return made up to 20/08/07; full list of members 5 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ 1 Buy now
27 Feb 2007 resolution Resolution 4 Buy now
13 Dec 2006 accounts Annual Accounts 12 Buy now
29 Nov 2006 accounts Annual Accounts 11 Buy now
04 Sep 2006 annual-return Return made up to 20/08/06; full list of members 4 Buy now
15 Feb 2006 accounts Annual Accounts 11 Buy now
14 Nov 2005 annual-return Return made up to 20/08/05; full list of members 5 Buy now
04 Jul 2005 officers Director's particulars changed 1 Buy now
29 Sep 2004 accounts Amended Accounts 12 Buy now