EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C.
Company number 10585826
- Company Overview for EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C. (10585826)
- Filing history for EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C. (10585826)
- People for EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C. (10585826)
- More for EXTERNAL QUALITY ASSESSMENT SERVICES FOR CANCER DIAGNOSTICS C.I.C. (10585826)
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 |