ER PATHOLOGY LTD

Unit 4 Ffordd Richard Davies, St. Asaph Business Park, LL17 0LJ, St. Asaph, United Kingdom
StatusACTIVE
Company No.06898827
CategoryPrivate Limited Company
Incorporated07 May 2009
Age15 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ER PATHOLOGY LTD is an active private limited company with number 06898827. It was incorporated 15 years, 1 month, 11 days ago, on 07 May 2009. The company address is Unit 4 Ffordd Richard Davies, St. Asaph Business Park, LL17 0LJ, St. Asaph, United Kingdom.



Company Fillings

Change person director company with change date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Elisabeth Raweily

Change date: 2024-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Essam Aldin Awad Raweily

Change date: 2024-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rita Elisabeth Raweily

Change date: 2024-05-23

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Mrs Rita Elisabeth Raweily

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

Old address: Salatin House 19 Cedar Road Sutton SM2 5DA England

New address: Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-02

Psc name: Mrs Rita Elisabeth Raweily

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Essam Aldin Awad Raweily

Cessation date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Essam Aldin Awad Raweily

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mrs Rita Elisabeth Raweily

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Dr Essam Aldin Awad Raweily

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rita Elisabeth Raweily

Change date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Essam Aldin Awad Raweily

Change date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-29

Psc name: Mrs Rita Elisabeth Raweily

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: Salatin House 19 Cedar Road Sutton SM2 5DA

Change date: 2021-06-29

Old address: 24 High Street Curzon House 2nd Floor Banstead Surrey SM7 2LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-09

Officer name: Dr Essam Aldin Awad Raweily

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Essam Aldin Awad Raweily

Change date: 2016-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rita Elisabeth Raweily

Change date: 2016-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rita Elisabeth Raweily

Change date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 07 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. COYLE LIMITED

57-59 MAIN STREET,CO DOWN,BT31 9DA

Number:NI066388
Status:ACTIVE
Category:Private Limited Company

DANNFORD TRADING LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL018993
Status:ACTIVE
Category:Limited Partnership

FAIRFIELD HOUSE GARDENS MANAGEMENT COMPANY LIMITED

8 FAIRFIELD HOUSE GARDENS,SUFFOLK,IP17 1DL

Number:03256523
Status:ACTIVE
Category:Private Limited Company

LAURA LINDON CONSULTING LTD

FLAT 18 GARDEN HOUSE,TUNBRIDGE WELLS,TN1 2XN

Number:11242396
Status:ACTIVE
Category:Private Limited Company

PAN VAN LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:08604143
Status:ACTIVE
Category:Private Limited Company

SHERLOCK INTERIORS CONTRACTING LIMITED

64-66 OLD STREET,LONDON,EC1V 9AN

Number:02714699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source