CH01 |
On 2023/09/18 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Previous address: 5 Fleet Place London EC4M 7rd United Kingdom
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
2023/06/29 - the day secretary's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/06/29
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/09 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, May 2023
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/10/17.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 24th, February 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 18th, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 11th, May 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, July 2019
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 2019/05/20
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/20. New Address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH. Previous address: 500 Brook Drive Green Park Reading Berkshire RG2 6UU
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/21.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/07
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 5 Fleet Place London EC4M 7rd
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/06/05
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/07
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/07/31
filed on: 7th, August 2017
| accounts
|
Free Download
(17 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/07/31
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/03/24. New Address: 500 Brook Drive Green Park Reading Berkshire RG2 6UU. Previous address: C/O Keystone Law Audley House 13 Palace Street London SW1E 5HX United Kingdom
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/02/15 - the day secretary's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/15.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/15.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1001546.00 USD is the capital in company's statement on 2015/10/01
filed on: 22nd, February 2016
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed quest diagnostics china holdings LTD.certificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
TM02 |
2015/07/28 - the day secretary's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/07/28
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 USD is the capital in company's statement on 2015/07/08
capital
|
|