Advanced company searchLink opens in new window

DIAGNOSTIC WORLD LTD

Company number 05937877

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)
31 May 2024 PSC07 Cessation of C7 Health Limited as a person with significant control on 31 May 2024
31 May 2024 PSC01 Notification of Jonathan Leonard as a person with significant control on 31 May 2024
31 May 2024 TM01 Termination of appointment of Phil Webb as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Steven John Scott as a director on 31 May 2024
31 May 2024 TM01 Termination of appointment of Andrew Geoffrey Searle as a director on 31 May 2024
31 May 2024 AP01 Appointment of Mr Jonathan Leigh Leonard as a director on 31 May 2024
31 May 2024 MR04 Satisfaction of charge 059378770009 in full
13 May 2024 TM01 Termination of appointment of Sean Paul Farnell as a director on 30 April 2024
13 May 2024 TM01 Termination of appointment of Richard James Bradford as a director on 2 May 2024
11 Nov 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
11 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
11 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
11 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
27 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
27 Sep 2023 CH01 Director's details changed for Mr Phil Webb on 11 September 2023
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
02 May 2023 MR01 Registration of charge 059378770009, created on 27 April 2023
05 Apr 2023 PSC05 Change of details for C7 Health Limited as a person with significant control on 5 April 2023
09 Nov 2022 AD01 Registered office address changed from Chantry House High Street Coleshill Birmingham B46 3BP England to Gateway West East Street Leeds LS9 8DA on 9 November 2022
09 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 30 September 2022
02 Nov 2022 AA Accounts for a small company made up to 31 January 2022
30 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
30 Sep 2022 CH01 Director's details changed for Mr Andrew Geoffrey Searle on 30 September 2022