DIAGNOSTICS.AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Notification of a person with significant control statement

View Document

02/05/252 May 2025 Cessation of Aron Mark Cohen as a person with significant control on 2023-12-31

View Document

02/05/252 May 2025 Cessation of Ze'ev Russak as a person with significant control on 2023-12-31

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 2023-09-14

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-25

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

28/04/2328 April 2023 Appointment of Mr Ilan Gavriel Sherr as a director on 2023-04-24

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Appointment of Mr Scott Joseph Mattivi as a director on 2022-11-25

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 COMPANY NAME CHANGED AZURE PCR LTD CERTIFICATE ISSUED ON 20/06/18

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON MARK COHEN / 01/11/2015

View Document

30/12/1530 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR SIMON JONATHAN BENGEN

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNARD

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1324 December 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

29/09/1329 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

02/04/132 April 2013 DIRECTOR APPOINTED DR DAVID ANTHONY KENNARD

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SAMUEL DAVID COHEN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PROFESSOR BRIAN ERIC GLENVILLE

View Document

11/01/1311 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 PREVSHO FROM 31/12/2011 TO 29/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 SUB-DIVISION 02/09/11

View Document

28/09/1128 September 2011 18/08/11 STATEMENT OF CAPITAL GBP 10335

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR ZE'EV RUSSAK

View Document

27/07/1127 July 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

03/01/113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR ARON MARK COHEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/11/0930 November 2009 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