DIAGNOSTICS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to 6 Cavell Avenue Colchester Essex CO4 6BU on 2024-06-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Director's details changed for Dr Mohamed Kasem on 2023-05-04

View Document

17/05/2317 May 2023 Change of details for Dr Mohamed Kasem as a person with significant control on 2023-05-04

View Document

17/05/2317 May 2023 Change of details for Ms Alaa Elshaar as a person with significant control on 2023-05-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/03/2123 March 2021 COMPANY NAME CHANGED HAKIM RADIOLOGY LIMITED CERTIFICATE ISSUED ON 23/03/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAA ELSHAAR

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / DR MOHAMED KASEM / 14/01/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS, THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM

View Document

01/06/201 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 2

View Document

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company