Advanced company searchLink opens in new window

EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C.

Company number 10585826

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)
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
22 Feb 2021 CH01 Director's details changed for Suzanne Clare Parry on 13 October 2020
22 Feb 2021 CH01 Director's details changed for Mr Andrew Roy Dodson on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from Office 127 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE England to 5 Coldbath Square London EC1R 5HL on 13 October 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 TM01 Termination of appointment of Keith David Miller as a director on 25 February 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
17 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AP01 Appointment of Mr Mark Anthony Cummins as a director on 21 November 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2017
22 Oct 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 March 2017
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 PSC08 Notification of a person with significant control statement
07 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
07 Feb 2018 PSC07 Cessation of Suzanne Clare Parry as a person with significant control on 7 February 2018
07 Feb 2018 PSC07 Cessation of Keith David Miller as a person with significant control on 7 February 2018
07 Feb 2018 PSC07 Cessation of Andrew Dodson as a person with significant control on 7 February 2018