Advanced company searchLink opens in new window

DIAGNOSTIG LTD

Company number 07975264

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)
16 Jan 2015 AP02 Appointment of Bangor University as a director on 12 December 2014
23 Dec 2014 AP01 Appointment of Dr Edward Malcolm Jones as a director on 12 December 2014
23 Dec 2014 SH10 Particulars of variation of rights attached to shares
23 Dec 2014 SH02 Sub-division of shares on 12 December 2014
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 128.57
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2014 AA Micro company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Dr L Jones as a director
12 Mar 2014 TM01 Termination of appointment of Dr L Jones as a director
23 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
14 Dec 2012 AP01 Appointment of Doctor Donald Leonard Nicholas Cardy as a director
14 Nov 2012 AP02 Appointment of Dr L Jones as a director
23 Jul 2012 AD01 Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom on 23 July 2012
05 Mar 2012 NEWINC Incorporation