SOUTH MANCHESTER DIAGNOSTICS LIMITED

09580503
144A DIALSTONE LANE STOCKPORT GREATER MANCHESTER SK2 6AP

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 10 Buy now
20 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 11 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 11 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 mortgage Registration of a charge 28 Buy now
25 May 2021 accounts Annual Accounts 11 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2020 accounts Annual Accounts 12 Buy now
25 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2019 officers Termination of appointment of director (Shahab Natanzi) 1 Buy now
23 Aug 2019 accounts Annual Accounts 12 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jul 2019 officers Change of particulars for director (Dr Shahab Natanzi) 2 Buy now
03 Jul 2019 officers Appointment of director (Dr Ian Kelvin Mecrow) 2 Buy now
03 Jul 2019 officers Appointment of director (Dr Andrew Timothy Wright) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Sarah Bricknell) 1 Buy now
23 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Stewart Lund) 1 Buy now
17 Aug 2018 accounts Annual Accounts 9 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2018 capital Return of Allotment of shares 3 Buy now
19 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2017 officers Appointment of director (Mr Stewart Lund) 2 Buy now
07 Dec 2017 officers Appointment of director (Ms Sarah Bricknell) 2 Buy now
07 Dec 2017 officers Termination of appointment of director (Simon James Oates) 1 Buy now
07 Jun 2017 mortgage Registration of a charge 8 Buy now
29 May 2017 mortgage Registration of a charge 23 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2017 capital Return of Allotment of shares 3 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 officers Appointment of director (Mr Shahab Natanzi) 2 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 incorporation Incorporation Company 22 Buy now