Advanced company searchLink opens in new window

AM DIAGNOSTICS LTD

Company number 10151426

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 PSC04 Change of details for Mr Arkadiusz Jaroslaw Ulinski as a person with significant control on 28 November 2021
20 Jan 2022 CH01 Director's details changed for Mr Arkadiusz Jaroslaw Ulinski on 28 November 2021
19 Jan 2022 AD01 Registered office address changed from 59 Bradshaw Hall Lane Heald Green Cheadle SK8 3AG England to 20a Lea Road Heald Green Cheadle SK8 3rd on 19 January 2022
27 May 2021 AD01 Registered office address changed from 9 Hillwood Grove Wickford Essex SS11 8BE England to 59 Bradshaw Hall Lane Heald Green Cheadle SK8 3AG on 27 May 2021
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
28 May 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
10 Dec 2018 CH01 Director's details changed for Mr Arkadiusz Jaroslaw Ulinski on 10 December 2018
10 Oct 2018 AD01 Registered office address changed from The Vineyards 69 the Vineyards Great Baddow Chelmsford CM2 7QN United Kingdom to 9 Hillwood Grove Wickford Essex SS11 8BE on 10 October 2018
18 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
03 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 July 2017
03 Dec 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to The Vineyards 69 the Vineyards Great Baddow Chelmsford CM2 7QN on 3 December 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
27 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-27
  • GBP 1