Advanced company searchLink opens in new window

CANTOLD DIAGNUS LIMITED

Company number 09335904

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)
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
17 Nov 2021 PSC01 Notification of John Edward Lawrence Campbell as a person with significant control on 17 November 2021
17 Nov 2021 PSC04 Change of details for Mrs Elizabeth Rosemary Campbell as a person with significant control on 17 November 2021
04 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
02 Aug 2019 AD01 Registered office address changed from 12 Princes Ave Thundersley South Benfleet SS7 3AZ to 10 Avenue St. Nicholas Harpenden AL5 2BX on 2 August 2019
02 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
10 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
04 Dec 2015 AD02 Register inspection address has been changed to 10 Avenue St. Nicholas Harpenden Hertfordshire AL5 2BX
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 2