OUTCOME DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Termination of appointment of Versec Secretaries Limited as a secretary on 2025-02-08

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Termination of appointment of Oliver Wincel Brooks as a director on 2024-01-18

View Document

30/05/2430 May 2024 Appointment of Mr David Dorian Oliver Keen as a director on 2024-01-18

View Document

03/05/243 May 2024 Director's details changed for Mr Oliver Wincel Brooks on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Dr Zubair Ahmed on 2024-05-03

View Document

18/04/2418 April 2024 Registered office address changed from Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-18

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Change of details for Medic Spot Limited as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Medic Spot Limited as a person with significant control on 2023-03-17

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

06/08/216 August 2021 Registered office address changed from Innovation Centre Highfield Drive St. Leonards-on-Sea TN38 9UH United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2021-08-06

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR OLIVER WINCEL BROOKS

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 CORPORATE SECRETARY APPOINTED VERSEC SECRETARIES LIMITED

View Document

10/02/2110 February 2021 COMPANY NAME CHANGED MEDICSPOT TESTS LIMITED CERTIFICATE ISSUED ON 10/02/21

View Document

09/02/219 February 2021 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