DIAGMED HEALTHCARE LIMITED

04707660
2200 RENAISSANCE BASING VIEW BASINGSTOKE RG21 4EQ

Documents

Documents
Date Category Description Pages
05 Jan 2024 accounts Annual Accounts 25 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 officers Appointment of director (John Patrick Ubbing) 2 Buy now
19 Jun 2023 officers Termination of appointment of director (Paul Lawrence Lincoln) 1 Buy now
07 Jan 2023 accounts Annual Accounts 27 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 29 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Oct 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Oct 2021 address Move Registers To Sail Company With New Address 1 Buy now
20 Oct 2021 address Change Sail Address Company With New Address 1 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 officers Change of particulars for director (Mr Michael Joseph Tokich) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 29 Buy now
01 Oct 2020 officers Change of particulars for director (Mr Michael Joseph Tokich) 2 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Michael Tokich) 2 Buy now
29 Sep 2020 officers Change of particulars for director (Mr Paul Lincoln) 2 Buy now
30 Jun 2020 incorporation Memorandum Articles 24 Buy now
30 Jun 2020 resolution Resolution 1 Buy now
16 Jun 2020 officers Appointment of director (Mr Paul Lincoln) 2 Buy now
07 May 2020 officers Termination of appointment of director (Peter John Rendle) 1 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Oct 2019 capital Return of Allotment of shares 2 Buy now
14 Oct 2019 resolution Resolution 2 Buy now
09 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 21/03/2019 4 Buy now
26 Sep 2019 officers Appointment of director (Mr Michael Tokich) 3 Buy now
18 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
18 Sep 2019 officers Termination of appointment of director (Daniel James Edmondson) 1 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Sep 2019 officers Appointment of director (Mr Peter John Rendle) 2 Buy now
18 Sep 2019 officers Termination of appointment of director (Denise Jean Edmondson) 1 Buy now
18 Sep 2019 officers Termination of appointment of secretary (Denise Jean Edmondson) 2 Buy now
18 Sep 2019 officers Termination of appointment of director (Richard James Edmondson) 1 Buy now
29 Aug 2019 accounts Annual Accounts 21 Buy now
14 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 20 Buy now
10 Apr 2018 officers Appointment of director (Mr Daniel James Edmondson) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 22 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 auditors Auditors Resignation Company 1 Buy now
07 Sep 2016 accounts Annual Accounts 21 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
02 Sep 2015 accounts Annual Accounts 21 Buy now
09 Apr 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2014 accounts Annual Accounts 15 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
19 Jul 2013 accounts Annual Accounts 15 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
17 Aug 2012 accounts Annual Accounts 15 Buy now
30 May 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
10 Apr 2012 annual-return Annual Return 7 Buy now
30 Aug 2011 accounts Annual Accounts 15 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
21 Jun 2010 accounts Annual Accounts 6 Buy now
07 Apr 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 officers Change of particulars for director (Mrs Denise Jean Edmondson) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Richard James Edmondson) 2 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
22 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
09 Jun 2008 accounts Annual Accounts 6 Buy now
13 May 2008 annual-return Return made up to 21/03/08; no change of members 7 Buy now
25 Jul 2007 annual-return Return made up to 21/03/07; full list of members 8 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
20 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 accounts Annual Accounts 4 Buy now
10 Apr 2006 annual-return Return made up to 21/03/06; full list of members 8 Buy now
28 Jun 2005 accounts Annual Accounts 12 Buy now
15 Apr 2005 annual-return Return made up to 21/03/05; full list of members 8 Buy now
30 Jul 2004 accounts Annual Accounts 1 Buy now
01 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
15 Apr 2003 accounts Accounting reference date shortened from 31/03/04 to 30/11/03 1 Buy now
15 Apr 2003 capital Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Mar 2003 officers Secretary resigned 1 Buy now
21 Mar 2003 incorporation Incorporation Company 17 Buy now