HUTANO DIAGNOSTICS LTD

Bioescalator, Roosevelt Drive Bioescalator, Roosevelt Drive, Oxford, OX3 7FZ, England
StatusACTIVE
Company No.11264919
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

HUTANO DIAGNOSTICS LTD is an active private limited company with number 11264919. It was incorporated 6 years, 1 month, 26 days ago, on 20 March 2018. The company address is Bioescalator, Roosevelt Drive Bioescalator, Roosevelt Drive, Oxford, OX3 7FZ, England.



Company Fillings

Change person director company with change date

Date: 06 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atherton Tiripano Mutombwera

Change date: 2023-10-27

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-27

Psc name: Deltam Family Holdings Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Dr Michael John Hudson

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Capital : 3,508.772 GBP

Date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Janeson

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Robert Leighton

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Paul Andrew Abrahams

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: William Siward James

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Capital : 3,297.98 GBP

Date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atherton Tiripano Mutombwera

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Glenn Robert Leighton

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr David John Janeson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor William Siward James

Change date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Andrew Abrahams

Change date: 2023-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Atherton Tiripano Mutombwera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

New address: Bioescalator, Roosevelt Drive Headington Oxford OX3 7FZ

Old address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Old address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England

New address: Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Dr Glenn Robert Leighton

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-06

Psc name: Deltam Family Holdings Inc.

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-06

Psc name: Atherton Tiripano Mutombwera

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 2,121.588 GBP

Date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Janeson

Appointment date: 2021-12-06

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jul 2021

Action Date: 06 Feb 2021

Category: Capital

Type: RP04SH01

Date: 2021-02-06

Capital : 1,210.628 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 06 Feb 2021

Category: Capital

Type: SH01

Capital : 1,210.628 GBP

Date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 16 Dec 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Oct 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-29

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/07/2019

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Stuart James Quin

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Atherton Tiripano Mutombwera

Change date: 2019-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Atherton Tiripano Mutombwera

Change date: 2019-05-28

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 141.175 GBP

Date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-03

Officer name: Dr Stuart James Quin

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-03

Officer name: Professor William Siward James

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Andrew Abrahams

Appointment date: 2019-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-03

Officer name: Dr Glenn Robert Leighton

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD England

Change date: 2019-03-15

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB (COVENTRY) LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10482037
Status:ACTIVE
Category:Private Limited Company

CHAMBERS ON THE HILL LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10361835
Status:ACTIVE
Category:Private Limited Company

EMPRESO PROPERTY VENTURES LIMITED

8 RUBY TUESDAY DRIVE,DARTFORD,DA1 5RE

Number:11853767
Status:ACTIVE
Category:Private Limited Company

LORENA FLORES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:09809193
Status:ACTIVE
Category:Private Limited Company

ORIGEN FINANCIAL SERVICES LIMITED

INFOR HOUSE,FARNBOROUGH,GU14 6XP

Number:03926629
Status:ACTIVE
Category:Private Limited Company

PD UK AESTHETICS LTD

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:11869497
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