PERSONAL DIAGNOSTICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Jean-Michel Carle-Grandmougin as a secretary on 2024-12-31

View Document

04/02/254 February 2025 Termination of appointment of Herve Duchesne De Lamotte as a director on 2024-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Olivier Pierre Bosc as a director on 2024-02-15

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from White Hart House High Street, Limpsfield Oxted Surrey RH8 0DT to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 2022-01-10

View Document

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

View Accounts

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROBIO SCIENTIFIC

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

08/07/208 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2020

View Document

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

View Accounts

19/12/1919 December 2019 CURRSHO FROM 31/12/2020 TO 31/12/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELLAMY

View Document

13/08/1913 August 2019 NOTIFICATION OF PSC STATEMENT ON 02/08/2019

View Document

13/08/1913 August 2019 CESSATION OF VIVO MEDICAL LIMITED AS A PSC

View Document

13/08/1913 August 2019 SECRETARY APPOINTED MR JEAN-MICHEL CARLE-GRANDMOUGIN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR HERVÉ DUCHESNE DE LAMOTTE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DENIS FORTIER

View Document

13/08/1913 August 2019 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

01/08/191 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040226230001

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/11/1730 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVO MEDICAL LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040226230001

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED PATHWAY DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY DWW SECRETARIAL LIMITED

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/06/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/06/02; NO CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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