ADVANCE HISTOPATHOLOGY LABORATORY LTD
Status | ACTIVE |
Company No. | 07907357 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE HISTOPATHOLOGY LABORATORY LTD is an active private limited company with number 07907357. It was incorporated 12 years, 4 months, 16 days ago, on 12 January 2012. The company address is 14-15 Harelands Courtyard Offices Moor Road 14-15 Harelands Courtyard Offices Moor Road, Richmond, DL10 5NY, North Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Old address: 35 Grafton Way London W1T 5DB
New address: 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY
Change date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mrs Tina Jane Stamp
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Francis William Stamp
Appointment date: 2021-07-01
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mahrokh Robabeh Nohadani
Appointment date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts amended with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts amended with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts amended with made up date
Date: 03 Jul 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon William Howard Stamp
Change date: 2012-07-04
Documents
Some Companies
ST MARYS HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW
Number: | 04869878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11769988 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOGTOOTH MALTON ENTERPRISE PARK,MALTON,YO17 6AD
Number: | 05774226 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAY AVENUE,BANGOR,BT20 4JT
Number: | NI649014 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERD WELDING SERVICES LIMITED
KEEPERS COTTAGE,SALE,M33 5BZ
Number: | 06009371 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL WINDOW FILMS LIMITED
94 COBHAM ROAD,WIMBORNE,BH21 7RE
Number: | 09845140 |
Status: | ACTIVE |
Category: | Private Limited Company |