POLYCHRONIS CANCER SERVICES LIMITED

143 Hadley Road, Barnet, EN5 5QN, England
StatusACTIVE
Company No.07418642
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

POLYCHRONIS CANCER SERVICES LIMITED is an active private limited company with number 07418642. It was incorporated 13 years, 7 months, 9 days ago, on 25 October 2010. The company address is 143 Hadley Road, Barnet, EN5 5QN, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-03

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Andreas Polychronis

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-03

Psc name: Pierre Polychronis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-22

Psc name: Pierre Polychronis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-22

Psc name: Mr Andreas Polychronis

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pierre Polychronis

Cessation date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Pierre Polychronis

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr Pierre Polychronis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 143 Hadley Road Barnet EN5 5QN

Old address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom

Change date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG

Change date: 2019-03-29

Old address: No.1 Royal Exchange London EC3V 3DG England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 28 May 2018

Category: Capital

Type: SH01

Date: 2018-05-28

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 143 Hadley Road Barnet Hertfordshire EN5 5QN

Change date: 2018-04-30

New address: No.1 Royal Exchange London EC3V 3DG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 149 Hadley Road Barnet Hertfordshire EN5 5QN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-30

Old address: 24 Canonbury Road London N1 2HS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-30

Officer name: Dr Andreas Polychronis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person director company

Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-25

Officer name: Mr Polychronis Polychronis

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Polychronis Andreas

Change date: 2010-10-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOX & CO (SOUTHERN) LTD

THE COACH HOUSE TILGATE FOREST LODGE,PEASE POTTAGE,RH11 9AF

Number:04770154
Status:ACTIVE
Category:Private Limited Company

GENUINE FAKE LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:05993825
Status:ACTIVE
Category:Private Limited Company

GOOD IN FOOD LTD

12 EFFORT STREET,LONDON,SW17 0QR

Number:10723880
Status:ACTIVE
Category:Private Limited Company

M FINN STEELFIXING CONTRACTORS LIMITED

BESOM FARM HOUSE,MORPETH,NE65 8EN

Number:07330513
Status:ACTIVE
Category:Private Limited Company

OUTSOURCED TRAINING SOLUTIONS LIMITED

NORLAND HOUSE 15 FAIRHOLME ROAD,NORTHWICH,CW9 8LD

Number:08274591
Status:ACTIVE
Category:Private Limited Company

SESSIA LTD

76-82 MAIN STREET,BALLYMENA,BT44 8HR

Number:NI069075
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