UKBizDB.co.uk

THE EUROPEAN COLLEGE 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 College Of Veterinary Diagnostic Imaging Ltd. The company was founded 11 years ago and was given the registration number 08175879. The firm's registered office is in CAMBRIDGE. You can find them at 82b High Street, Sawston, Cambridge, . This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:THE EUROPEAN COLLEGE OF VETERINARY DIAGNOSTIC IMAGING LTD
Company Number:08175879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

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
82b, High Street, Sawston, Cambridge, CB22 3HJ

Secretary28 August 2021Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director28 August 2021Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director28 August 2021Active
82b, High Street, Sawston, Cambridge, United Kingdom, CB22 3HJ

Director17 September 2022Active
82b, High Street, Sawston, Cambridge, CB22 3HJ

Director09 November 2018Active
82b, High Street, Sawston, Cambridge, United Kingdom, CB22 3HJ

Secretary10 August 2012Active
37, Church Lane, Girton, Cambridge, England, CB3 0JW

Secretary03 November 2015Active
51, Shoesmith Lane, Kings Hill, West Malling, England, ME19 4FF

Secretary09 August 2013Active
., Via Della Frasca 3, Interno 6, 40141 Bologna, Italy,

Secretary01 September 2017Active
Clearview, The Green, Priddy, Wells, England, BA5 3BB

Director23 September 2014Active
37, Church Lane, Girton, Cambridge, England, CB3 0JW

Director23 September 2014Active
1342, Applewood Road, Baton Rouge, Usa, 70808

Director10 August 2012Active
., Talweg 2, 8707, Uetikon Am See, Switzerland,

Director23 September 2014Active
20, Percy Street, Stratford-Upon-Avon, England, CV37 6SL

Director01 September 2016Active
51, Shoesmith Lane, Kings Hill, West Malling, United Kingdom, ME19 4FF

Director10 August 2012Active
Lieutenant Cotton Street 6, Flobecq, Belgium, 7880

Director10 August 2012Active
4/1, Hermitage Terrace, Edinburgh, United Kingdom, EH10 4RP

Director10 August 2012Active
., 132 Huerta Place, Davis, California, Usa, 95616

Director23 September 2014Active

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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.