DIAGNOSTICS4U LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

07/08/237 August 2023 Termination of appointment of Gurkirit Singh Kalkat as a director on 2023-02-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 COMPANY NAME CHANGED MONIFIETH LTD CERTIFICATE ISSUED ON 04/08/20

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR KRISHNA KANTH VEMULAPALLI

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR GURKIRIT SINGH KALKAT

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR ROHAJ KANT MEHTA

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR PAUL CHATRATH

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR ANN LAKSHMI BALDWIN

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR JANAKI SUDHAKAR PRAHARAJU

View Document

03/08/203 August 2020 DIRECTOR APPOINTED DR SRIDHAR REDLA

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGAN JOHN / 03/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ ENGLAND

View Document

03/08/203 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 800

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGAN JOHN / 29/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGAN JOHN / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 3 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ ENGLAND

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN / 08/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAGAN JOHN / 26/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN / 26/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN / 26/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGAN JOHN / 26/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 56 LEMAN STREET LONDON E1 8EU ENGLAND

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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