Background WavePink WaveYellow Wave

DIAGNOSTIC WORLD LTD (05937877)

DIAGNOSTIC WORLD LTD (05937877) is an active UK company. incorporated on 18 September 2006. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIAGNOSTIC WORLD LTD has been registered for 19 years. Current directors include BARTLETT, Michael, FARNELL, Sean Paul, LEONARD, Jonathan Leigh.

Company Number
05937877
Status
active
Type
ltd
Incorporated
18 September 2006
Age
19 years
Address
Unit 4-5 The Gateway West, Leeds, LS9 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARTLETT, Michael, FARNELL, Sean Paul, LEONARD, Jonathan Leigh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGNOSTIC WORLD LTD

DIAGNOSTIC WORLD LTD is an active company incorporated on 18 September 2006 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIAGNOSTIC WORLD LTD was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05937877

LTD Company

Age

19 Years

Incorporated 18 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

TICCS 2 LIMITED
From: 1 October 2015To: 25 May 2017
DIAGNOSTIC WORLD LIMITED
From: 30 September 2014To: 1 October 2015
DIAGNOSTIC HEALTH SYSTEMS LIMITED
From: 6 October 2011To: 30 September 2014
MUST DIAGNOSTICS LIMITED
From: 18 September 2006To: 6 October 2011
Contact
Address

Unit 4-5 The Gateway West East Street Leeds, LS9 8DA,

Previous Addresses

Gateway West East Street Leeds LS9 8DA England
From: 9 November 2022To: 2 August 2024
Chantry House High Street Coleshill Birmingham B46 3BP England
From: 21 May 2021To: 9 November 2022
Suite 2a Blackthorn House St Paul's Square Birmingham West Midlands B3 1RL England
From: 14 October 2020To: 21 May 2021
Birmingham Research Park Vincent Drive Birmingham B15 2SQ England
From: 24 May 2017To: 14 October 2020
Carnac House Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UZ
From: 3 August 2015To: 24 May 2017
Victoria House Victoria House 51 Victoria Street Bristol BS1 6AD
From: 30 September 2014To: 3 August 2015
Units 58-59 Vincent Drive Birmingham B15 2SQ England
From: 14 April 2014To: 30 September 2014
Birmingham Science Park Faraday Wharf, Holt Street Birmingham B7 4BB United Kingdom
From: 8 October 2012To: 14 April 2014
Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom
From: 14 September 2012To: 8 October 2012
408 Jockey Road Sutton Coldfield West Midlands B73 5DQ United Kingdom
From: 28 October 2009To: 14 September 2012
4200 Waterside Centre Birmingham Business Park Solihull Parkway Birmingham B37 7YN United Kingdom
From: 18 September 2006To: 28 October 2009
Timeline

59 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Share Issue
Aug 12
Funding Round
Aug 12
Director Joined
Mar 13
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Funding Round
Feb 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Cleared
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Owner Exit
Dec 18
Owner Exit
Oct 19
Funding Round
Nov 19
Loan Secured
Feb 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
May 23
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Joined
Aug 25
Director Joined
Aug 25
6
Funding
26
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BARTLETT, Michael

Active
East Street, LeedsLS9 8DA
Born July 1991
Director
Appointed 18 Aug 2025

FARNELL, Sean Paul

Active
East Street, LeedsLS9 8DA
Born April 1971
Director
Appointed 18 Aug 2025

LEONARD, Jonathan Leigh

Active
East Street, LeedsLS9 8DA
Born October 1967
Director
Appointed 31 May 2024

BERESFORD, Dean

Resigned
Waterside Centre, BirminghamB37 7YN
Secretary
Appointed 13 Mar 2008
Resigned 20 Sept 2012

DELANEY, Nicholas John

Resigned
Carnac Court, FarehamPO16 8UZ
Secretary
Appointed 22 Aug 2014
Resigned 24 May 2017

LEONARD, Jonathan Leigh

Resigned
408 Jockey Road, Sutton ColdfieldB73 5DQ
Secretary
Appointed 22 Sept 2006
Resigned 13 Mar 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 18 Sept 2006
Resigned 22 Sept 2006

BRADFORD, Richard James

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born January 1963
Director
Appointed 30 Jun 2022
Resigned 02 May 2024

DELANEY, Nicholas John

Resigned
Carnac Court, FarehamPO16 8UZ
Born October 1967
Director
Appointed 22 Aug 2014
Resigned 24 May 2017

DINES, Peter Michael

Resigned
Vincent Drive, BirminghamB15 2SQ
Born May 1973
Director
Appointed 08 Mar 2013
Resigned 25 Jul 2018

DOYLE, Kevin Declan

Resigned
Carnac Court, FarehamPO16 8UZ
Born October 1980
Director
Appointed 22 Aug 2014
Resigned 24 May 2017

FARNELL, Sean Paul

Resigned
East Street, LeedsLS9 8DA
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 30 Apr 2024

JONES, Susan Joy

Resigned
High Street, BirminghamB46 3BP
Born April 1960
Director
Appointed 20 Aug 2018
Resigned 30 Jun 2022

LEONARD, Alison

Resigned
408 Jockey Road, Sutton ColdfieldB73 5DQ
Born June 1972
Director
Appointed 18 Sept 2006
Resigned 22 Aug 2014

LEONARD, Jonathan Leigh

Resigned
High Street, BirminghamB46 3BP
Born October 1967
Director
Appointed 22 Aug 2014
Resigned 30 Jun 2022

SCOTT, Steven John

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born February 1985
Director
Appointed 30 Jun 2022
Resigned 31 May 2024

SEARLE, Andrew Geoffrey

Resigned
Kingsmead Road, High WycombeHP11 1JL
Born September 1974
Director
Appointed 30 Jun 2022
Resigned 31 May 2024

SQUIRE, Richard James

Resigned
Carnac Court, FarehamPO16 8UZ
Born October 1955
Director
Appointed 22 Aug 2014
Resigned 11 Apr 2016

WEBB, Phil

Resigned
East Street, LeedsLS9 8DA
Born November 1973
Director
Appointed 11 Jan 2022
Resigned 31 May 2024

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 18 Sept 2006
Resigned 18 Sept 2006

Persons with significant control

6

1 Active
5 Ceased

Mr Jonathan Leigh Leonard

Active
East Street, LeedsLS9 8DA
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
East Street, LeedsLS9 8DA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 31 May 2024

Mr Peter Michael Dines

Ceased
Vincent Drive, BirminghamB15 2SQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2018
Ceased 17 Nov 2018

Peter Michael Dines

Ceased
Vincent Drive, BirminghamB15 2SQ
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 May 2017
Ceased 20 Aug 2018

Mr Jonathan Leigh Leonard

Ceased
Vincent Drive, BirminghamB15 2SQ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Ceased 27 Nov 2018
Carnac Court, Cams Hall Estate, FarehamPO16 8UZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2018
SH10Notice of Particulars of Variation
Resolution
12 December 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
19 September 2017
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
5 June 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
5 June 2017
CC04CC04
Resolution
5 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Resolution
25 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2017
AAAnnual Accounts
Legacy
31 March 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Legacy
7 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
30 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
29 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Capital Name Of Class Of Shares
2 October 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 September 2014
MAMA
Resolution
30 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 September 2014
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 September 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Gazette Filings Brought Up To Date
22 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 April 2009
363aAnnual Return
Gazette Notice Compulsary
20 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
20 November 2006
88(2)R88(2)R
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Incorporation Company
18 September 2006
NEWINCIncorporation