UKBizDB.co.uk

THE EUROPEAN ASSOCIATION OF VETERINARY DIAGNOSTIC IMAGING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The European Association Of Veterinary Diagnostic Imaging Ltd.. The company was founded 12 years ago and was given the registration number 07984919. The firm's registered office is in CAMBRIDGE. You can find them at 82b High Street, Sawston, Cambridge, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE EUROPEAN ASSOCIATION OF VETERINARY DIAGNOSTIC IMAGING LTD.
Company Number:07984919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:82b High Street, Sawston, Cambridge, CB22 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Cavendish Road, St. Albans, England, AL1 5EE

Secretary09 December 2015Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director02 September 2017Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director18 November 2018Active
R Das Magnolias, No 10 Ald. V S Giao, 2665-381 Milharado, Portugal,

Director13 September 2013Active
11, Dome Hill Peak, Caterham, England, CR3 6EH

Secretary12 July 2013Active
., Via Della Frasca 3, Interno 6, 40141 Bologna, Italy,

Secretary01 September 2017Active
82b, High Street, Sawston, Cambridge, England, CB22 3HJ

Secretary09 March 2012Active
6, Riglen Close, Lidlington, Bedford, United Kingdom, MK43 0US

Director09 March 2012Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director18 November 2018Active
Lindachstrasse 50a, Kirchlindach, Switzerland, 3038

Director09 March 2012Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director30 September 2016Active
20, Percy Street, Stratford-Upon-Avon, United Kingdom, CV37 6SL

Director01 September 2016Active
11, Dome Hill Peak, Caterham, England, CR3 6EH

Director12 July 2013Active
., Viale Tito Groppo13/7, 16043 Chiavari (Ge), Italy,

Director12 July 2013Active
Via Ducale 1101, Saltino Di Prignano Sulla Secchia, Mo, 1taly, 41048

Director09 March 2012Active
Kelkheimerstr.3, Hofheim, Germany, 65719

Director09 March 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Appoint person secretary company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.