Advanced company searchLink opens in new window

ACCUMED BIOSYSTEMS LIMITED

Company number 11384134

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 19 April 2024 with no updates
12 Aug 2023 AA Micro company accounts made up to 15 November 2022
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 15 November 2021
26 Aug 2021 CH01 Director's details changed for Dr Jyoti Verma on 26 August 2021
26 Aug 2021 CH01 Director's details changed for Dr Sumit Lal on 26 August 2021
26 Aug 2021 PSC04 Change of details for Dr Sumit Lal as a person with significant control on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from 25 the Glebe Cumnor Oxford OX2 9QA England to Flat 8 74 Northlands Road Southampton SO15 2NN on 26 August 2021
15 May 2021 AA Micro company accounts made up to 15 November 2020
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 15 November 2019
08 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 15 November 2019
03 May 2019 CH01 Director's details changed for Dr Sumit Lal on 3 May 2019
29 Apr 2019 AP01 Appointment of Dr Jyoti Verma as a director on 11 April 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 25 the Glebe Cumnor Oxford OX2 9QA on 25 April 2019
24 Dec 2018 PSC01 Notification of Sumit Lal as a person with significant control on 24 December 2018
24 Dec 2018 PSC07 Cessation of Radsense Imaging Technologies Limited as a person with significant control on 24 December 2018
07 Jun 2018 CH01 Director's details changed for Dr Sumit Lal on 7 June 2018
07 Jun 2018 PSC05 Change of details for Radsense Imaging Technologies Limited as a person with significant control on 7 June 2018
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 510