Advanced company searchLink opens in new window

DIAGNOSTIC HEALTHCARE LIMITED

Company number 05008328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 MR04 Satisfaction of charge 3 in full
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 211,253
04 Sep 2020 MR04 Satisfaction of charge 050083280004 in full
11 May 2020 AP01 Appointment of Mr Dean Harry Fathers as a director on 3 February 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
12 Dec 2019 MR01 Registration of charge 050083280006, created on 10 December 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Sep 2019 MR04 Satisfaction of charge 050083280005 in full
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
01 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 211,253
13 Nov 2015 AD01 Registered office address changed from Mansion House 3 Bridgewater Embankment Manchester Road Altrincham Cheshire WA14 4RW to The Royals 353 Altrincham Road Manchester M22 4BJ on 13 November 2015
07 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 MR01 Registration of charge 050083280005, created on 26 February 2015
03 Feb 2015 SH20 Statement by Directors
03 Feb 2015 SH19 Statement of capital on 3 February 2015
  • GBP 211,253
03 Feb 2015 CAP-SS Solvency Statement dated 19/01/15
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 19/01/2015
26 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 211,253