Advanced company searchLink opens in new window

ADVANCED MOLECULAR DIAGNOSTICS LTD

Company number 10730627

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)
24 Apr 2024 CH01 Director's details changed for Mr Abdelrahman Sabry Ibrahim Mohamed on 24 November 2023
27 Feb 2024 AA Total exemption full accounts made up to 29 April 2023
02 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
02 May 2023 CH01 Director's details changed for Mr Abdelrahman Sabry Ibrahim Mohamed on 28 April 2023
11 Nov 2022 AA Total exemption full accounts made up to 29 April 2022
30 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
10 Jan 2022 AA Total exemption full accounts made up to 29 April 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 29 April 2020
09 Dec 2020 CH01 Director's details changed for Mr Abdelrahman Sabry Ibrahim Mohamed on 9 December 2020
03 Nov 2020 AP01 Appointment of Mr Abdelrahman Sabry Ibrahim Mohamed as a director on 1 November 2020
02 Nov 2020 TM01 Termination of appointment of Hany Mahrous as a director on 1 October 2020
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 29 April 2019
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 29 April 2018
18 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Jul 2018 PSC02 Notification of Advanced Diagnostic Group Ltd as a person with significant control on 19 April 2017
16 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 16 July 2018
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2018 AD01 Registered office address changed from 97 Vincent Drive Birmingham Research Park Birmingham West Midlands B15 2SQ England to Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF on 29 April 2018