EUROPEAN DEVICES & IVD ASSOCIATES LTD
Company number 10454949
- Company Overview for EUROPEAN DEVICES & IVD ASSOCIATES LTD (10454949)
- Filing history for EUROPEAN DEVICES & IVD ASSOCIATES LTD (10454949)
- People for EUROPEAN DEVICES & IVD ASSOCIATES LTD (10454949)
- More for EUROPEAN DEVICES & IVD ASSOCIATES LTD (10454949)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 17 Cypress Grove Ash Vale Aldershot Surrey GU12 5QN England to 17 Cypress Grove Ash Vale Aldershot Surrey GU12 5QN on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 26a Cumberland Road Camberley GU15 1AG England to 17 Cypress Grove Ash Vale Aldershot Surrey GU12 5QN on 1 August 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
14 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from Harrishaw Cottage 14 South Farm Lane Lightwater Surrey GU18 5RN England to 26a Cumberland Road Camberley GU15 1AG on 10 February 2021 | |
17 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Harringshaw Cottage South Farm Lane Lightwater GU18 5RN England to Harrishaw Cottage 14 South Farm Lane Lightwater Surrey GU18 5RN on 19 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 23 Glebelands West Molesey Surrey KT8 2PY England to Harringshaw Cottage South Farm Lane Lightwater GU18 5RN on 12 November 2018 | |
23 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|