POLYCHRONIS CANCER SERVICES LIMITED
Status | ACTIVE |
Company No. | 07418642 |
Category | Private Limited Company |
Incorporated | 25 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England 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
Capital cancellation shares
Date: 23 Jan 2024
Action Date: 03 Jan 2024
Category: Capital
Type: SH06
Date: 2024-01-03
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 23 Jan 2024
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 20 Jun 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 20 Jun 2018
Action Date: 28 May 2018
Category: Capital
Type: SH01
Date: 2018-05-28
Capital : 3 GBP
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 20 Mar 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-03-16
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
Some Companies
THE COACH HOUSE TILGATE FOREST LODGE,PEASE POTTAGE,RH11 9AF
Number: | 04770154 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB
Number: | 05993825 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
76-82 MAIN STREET,BALLYMENA,BT44 8HR
Number: | NI069075 |
Status: | ACTIVE |
Category: | Private Limited Company |