Advanced company searchLink opens in new window

DIAGNOSTICS.AI LTD

Company number 07090963

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)
14 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
14 Sep 2023 AD01 Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 14 September 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2023
  • GBP 18,526.51
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 1,852,651
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 17,726.23
28 Apr 2023 AP01 Appointment of Mr Ilan Gavriel Sherr as a director on 24 April 2023
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Nov 2022 AP01 Appointment of Mr Scott Joseph Mattivi as a director on 25 November 2022
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 31 December 2021 with updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into convertible loan agreement 02/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 17,591.23
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 17,510.27
21 Jul 2020 AP03 Appointment of Dr David Anthony Kennard as a secretary on 14 July 2020
06 Mar 2020 AA Total exemption full accounts made up to 31 December 2019