Advanced company searchLink opens in new window

PATHOLOGY GROUP LIMITED

Company number 05927809

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)
27 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
25 Sep 2017 TM02 Termination of appointment of Richard Mcbride as a secretary on 19 September 2017
25 Sep 2017 AP03 Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017
25 Sep 2017 TM01 Termination of appointment of Richard Anthony Mcbride as a director on 19 September 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017
13 Sep 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2.1317
02 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2.132
30 Sep 2014 AD01 Registered office address changed from Caledonia House Pentonville Road London N1 9NG England to Caledonia House 223 Pentonville Road London N1 9NG on 30 September 2014
04 Sep 2014 MA Memorandum and Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2014 MR01 Registration of charge 059278090005, created on 22 August 2014
28 Aug 2014 MR04 Satisfaction of charge 059278090004 in full
13 Feb 2014 AP03 Appointment of Mr Richard Mcbride as a secretary
12 Feb 2014 TM02 Termination of appointment of David Eglen as a secretary
22 Jan 2014 SH03 Purchase of own shares.
02 Jan 2014 MR01 Registration of charge 059278090004
28 Nov 2013 MISC Section 519
13 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013