Diagnostic World Ltd was founded on 18 September 2006 and are based in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Susan Joy | 20 August 2018 | - | 1 |
DOYLE, Kevin | 22 August 2014 | 24 May 2017 | 1 |
LEONARD, Alison | 18 September 2006 | 22 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERESFORD, Dean | 13 March 2008 | 20 September 2012 | 1 |
DELANEY, Nicholas John | 22 August 2014 | 24 May 2017 | 1 |
LEONARD, Jonathan Leigh | 22 September 2006 | 13 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 September 2020 | |
AA - Annual Accounts | 19 February 2020 | |
MR01 - N/A | 12 February 2020 | |
SH01 - Return of Allotment of shares | 18 November 2019 | |
CS01 - N/A | 29 October 2019 | |
PSC07 - N/A | 29 October 2019 | |
AA - Annual Accounts | 07 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 13 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 December 2018 | |
RESOLUTIONS - N/A | 12 December 2018 | |
PSC07 - N/A | 11 December 2018 | |
PSC02 - N/A | 11 December 2018 | |
PSC01 - N/A | 26 October 2018 | |
CS01 - N/A | 01 October 2018 | |
PSC07 - N/A | 20 August 2018 | |
AP01 - Appointment of director | 20 August 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
SH01 - Return of Allotment of shares | 12 July 2018 | |
RESOLUTIONS - N/A | 11 July 2018 | |
MR04 - N/A | 05 July 2018 | |
MR01 - N/A | 15 March 2018 | |
MR01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 19 September 2017 | |
PSC04 - N/A | 19 September 2017 | |
PSC01 - N/A | 19 September 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 September 2017 | |
PSC07 - N/A | 19 September 2017 | |
MR04 - N/A | 05 July 2017 | |
MR01 - N/A | 09 June 2017 | |
RESOLUTIONS - N/A | 05 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 June 2017 | |
CC04 - Statement of companies objects | 05 June 2017 | |
MR01 - N/A | 02 June 2017 | |
RESOLUTIONS - N/A | 25 May 2017 | |
AD01 - Change of registered office address | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 24 May 2017 | |
MR04 - N/A | 24 May 2017 | |
MR04 - N/A | 24 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
PARENT_ACC - N/A | 31 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
GUARANTEE2 - N/A | 07 March 2017 | |
AGREEMENT2 - N/A | 07 March 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 September 2016 | |
CS01 - N/A | 29 September 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2016 | |
AA - Annual Accounts | 21 April 2016 | |
TM01 - Termination of appointment of director | 11 April 2016 | |
CERTNM - Change of name certificate | 01 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AD01 - Change of registered office address | 03 August 2015 | |
AR01 - Annual Return | 06 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2014 | |
RESOLUTIONS - N/A | 30 September 2014 | |
CERTNM - Change of name certificate | 30 September 2014 | |
MA - Memorandum and Articles | 30 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 September 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
AP01 - Appointment of director | 24 September 2014 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
AP03 - Appointment of secretary | 23 September 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
SH01 - Return of Allotment of shares | 28 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
SH01 - Return of Allotment of shares | 04 February 2014 | |
AA01 - Change of accounting reference date | 15 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
RESOLUTIONS - N/A | 22 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2013 | |
MR01 - N/A | 22 May 2013 | |
MR01 - N/A | 10 May 2013 | |
MR01 - N/A | 19 April 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
CH01 - Change of particulars for director | 15 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
AR01 - Annual Return | 20 September 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
RESOLUTIONS - N/A | 10 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 August 2012 | |
SH01 - Return of Allotment of shares | 10 August 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AR01 - Annual Return | 21 November 2011 | |
CERTNM - Change of name certificate | 06 October 2011 | |
CONNOT - N/A | 06 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2011 | |
DISS16(SOAS) - N/A | 16 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AA - Annual Accounts | 09 July 2010 | |
AA - Annual Accounts | 15 December 2009 | |
AD01 - Change of registered office address | 28 October 2009 | |
AR01 - Annual Return | 27 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 22 April 2009 | |
363a - Annual Return | 21 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
287 - Change in situation or address of Registered Office | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
363a - Annual Return | 15 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 18 September 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2020 | Outstanding |
N/A |
A registered charge | 13 March 2018 | Outstanding |
N/A |
A registered charge | 05 February 2018 | Outstanding |
N/A |
A registered charge | 24 May 2017 | Fully Satisfied |
N/A |
A registered charge | 24 May 2017 | Fully Satisfied |
N/A |
A registered charge | 15 May 2013 | Fully Satisfied |
N/A |
A registered charge | 08 May 2013 | Outstanding |
N/A |
A registered charge | 18 April 2013 | Fully Satisfied |
N/A |