Advanced company searchLink opens in new window

LONDON PATHOLOGY LIMITED

Company number 05314375

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)
23 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Dr Alistair Robson on 1 October 2009
23 Dec 2009 CH01 Director's details changed for Dr Robin Peter Moseley on 1 October 2009
09 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 16/12/08; full list of members
08 Dec 2008 288b Appointment terminated secretary peter moseley
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Dec 2007 363a Return made up to 16/12/07; full list of members
30 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363s Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 Oct 2006 288a New director appointed
02 Oct 2006 287 Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL
02 Jun 2006 CERTNM Company name changed cambridge pathology LIMITED\certificate issued on 02/06/06
23 Mar 2006 AA Accounts for a dormant company made up to 31 December 2005
29 Dec 2005 363s Return made up to 16/12/05; full list of members
22 Sep 2005 288a New director appointed
05 Sep 2005 CERTNM Company name changed VEL0CITY LIMITED\certificate issued on 05/09/05
07 Jul 2005 CERTNM Company name changed streamline pathology LIMITED\certificate issued on 07/07/05
09 Feb 2005 287 Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS
04 Jan 2005 88(2)R Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100
22 Dec 2004 288b Director resigned
22 Dec 2004 288b Secretary resigned
22 Dec 2004 288a New director appointed
22 Dec 2004 288a New secretary appointed