Advanced company searchLink opens in new window

DIAGENICS LIMITED

Company number 02905701

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)
15 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 MR04 Satisfaction of charge 029057010001 in full
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
04 Dec 2023 AD01 Registered office address changed from 3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW to Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 4 December 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Feb 2023 MR01 Registration of charge 029057010001, created on 23 February 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
04 Apr 2022 PSC07 Cessation of Jimmy Khambatta as a person with significant control on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Jimmy Khambatta as a secretary on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Jimmy Khambatta as a director on 4 April 2022
04 Apr 2022 AP03 Appointment of Mr Akash Soni as a secretary on 4 April 2022
04 Apr 2022 PSC02 Notification of Tiger Investments 6 Limited as a person with significant control on 4 April 2022
04 Apr 2022 AP01 Appointment of Dr Yash Paul Soni as a director on 4 April 2022
04 Apr 2022 AP01 Appointment of Mr Akash Soni as a director on 4 April 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC07 Cessation of Peter Atkinson as a person with significant control on 14 April 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
27 Apr 2021 TM01 Termination of appointment of Peter Atkinson as a director on 14 April 2021
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
02 Dec 2020 AP01 Appointment of Ms Rebecca Newcomb-Stubbs as a director on 2 December 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Mar 2020 CH03 Secretary's details changed for Mr Jimmy Khambatta on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Jimmy Khambatta on 11 March 2020